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 Joshua Adam Gideon, Indiana

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

Bankruptcy Case 15-06985-JMC-7 Overview: "New Castle, IN resident Joshua Adam Gideon's 2015-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Joshua Adam Gideon — Indiana, 15-06985-JMC-7


ᐅ Kathryn Marie Gideon, Indiana

Address: 303 Fosters Way New Castle, IN 47362-9402

Bankruptcy Case 15-04023-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Kathryn Marie Gideon from New Castle, IN, saw her proceedings start in 05/11/2015 and complete by 08/09/2015, involving asset liquidation."
Kathryn Marie Gideon — Indiana, 15-04023-RLM-7


ᐅ Thomas Gideon, Indiana

Address: 2913 B Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-14211-JKC-7A: "New Castle, IN resident Thomas Gideon's September 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-26."
Thomas Gideon — Indiana, 10-14211-JKC-7A


ᐅ Jenni Lynn Gilbert, Indiana

Address: PO Box 302 New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-07993-AJM-7: "The bankruptcy record of Jenni Lynn Gilbert from New Castle, IN, shows a Chapter 7 case filed in Jun 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Jenni Lynn Gilbert — Indiana, 11-07993-AJM-7


ᐅ Jerry Lee Gilley, Indiana

Address: 917 I Ave New Castle, IN 47362-2345

Concise Description of Bankruptcy Case 10-04797-JMC-137: "The bankruptcy record for Jerry Lee Gilley from New Castle, IN, under Chapter 13, filed in 2010-04-06, involved setting up a repayment plan, finalized by 01/21/2014."
Jerry Lee Gilley — Indiana, 10-04797-JMC-13


ᐅ Kathy Ann Gillock, Indiana

Address: 2700 Lynndale Dr New Castle, IN 47362-1940

Snapshot of U.S. Bankruptcy Proceeding Case 09-12797-FJO-13: "Kathy Ann Gillock, a resident of New Castle, IN, entered a Chapter 13 bankruptcy plan in 2009-08-31, culminating in its successful completion by 2014-11-10."
Kathy Ann Gillock — Indiana, 09-12797-FJO-13


ᐅ Nicholas Gillock, Indiana

Address: 439 S 11th St New Castle, IN 47362

Concise Description of Bankruptcy Case 10-08098-AJM-7A7: "The case of Nicholas Gillock in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Gillock — Indiana, 10-08098-AJM-7A


ᐅ Paul Wayne Gillock, Indiana

Address: 2700 Lynndale Dr New Castle, IN 47362-1940

Concise Description of Bankruptcy Case 09-12797-FJO-137: "August 2009 marked the beginning of Paul Wayne Gillock's Chapter 13 bankruptcy in New Castle, IN, entailing a structured repayment schedule, completed by 2014-11-10."
Paul Wayne Gillock — Indiana, 09-12797-FJO-13


ᐅ Lacy Gilpin, Indiana

Address: 623 Goodwin St New Castle, IN 47362

Bankruptcy Case 09-16947-FJO-7 Overview: "Lacy Gilpin's Chapter 7 bankruptcy, filed in New Castle, IN in November 2009, led to asset liquidation, with the case closing in February 23, 2010."
Lacy Gilpin — Indiana, 09-16947-FJO-7


ᐅ Alma Laverne Goff, Indiana

Address: 2922 Brentwood Rd New Castle, IN 47362

Bankruptcy Case 12-06666-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Alma Laverne Goff from New Castle, IN, saw her proceedings start in June 5, 2012 and complete by Sep 9, 2012, involving asset liquidation."
Alma Laverne Goff — Indiana, 12-06666-AJM-7


ᐅ Terry Lee Goforth, Indiana

Address: 1613 A Ave New Castle, IN 47362

Bankruptcy Case 13-03898-RLM-7 Overview: "The bankruptcy record of Terry Lee Goforth from New Castle, IN, shows a Chapter 7 case filed in April 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2013."
Terry Lee Goforth — Indiana, 13-03898-RLM-7


ᐅ Trent Aj Goforth, Indiana

Address: 2129 Fairmont Ave New Castle, IN 47362

Bankruptcy Case 13-05269-FJO-7 Summary: "The case of Trent Aj Goforth in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trent Aj Goforth — Indiana, 13-05269-FJO-7


ᐅ Rickie Carl Gold, Indiana

Address: 818 S 18th St New Castle, IN 47362

Bankruptcy Case 13-12910-JMC-7 Overview: "In a Chapter 7 bankruptcy case, Rickie Carl Gold from New Castle, IN, saw their proceedings start in 2013-12-13 and complete by 2014-03-19, involving asset liquidation."
Rickie Carl Gold — Indiana, 13-12910-JMC-7


ᐅ Crystal Renee Gold, Indiana

Address: 1812 Nixon Dr New Castle, IN 47362-1236

Bankruptcy Case 14-05018-RLM-7 Summary: "The bankruptcy filing by Crystal Renee Gold, undertaken in 2014-05-28 in New Castle, IN under Chapter 7, concluded with discharge in 08/26/2014 after liquidating assets."
Crystal Renee Gold — Indiana, 14-05018-RLM-7


ᐅ Heather Michelle Dawn Golden, Indiana

Address: 1326 Woodward Ave New Castle, IN 47362-4470

Concise Description of Bankruptcy Case 16-05048-JMC-77: "The case of Heather Michelle Dawn Golden in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Michelle Dawn Golden — Indiana, 16-05048-JMC-7


ᐅ Matthew Dewayne Goldey, Indiana

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

Concise Description of Bankruptcy Case 16-04194-RLM-77: "The bankruptcy filing by Matthew Dewayne Goldey, undertaken in 05/31/2016 in New Castle, IN under Chapter 7, concluded with discharge in August 29, 2016 after liquidating assets."
Matthew Dewayne Goldey — Indiana, 16-04194-RLM-7


ᐅ Pauletta Goldey, Indiana

Address: 2238 Q Ave Apt 306 New Castle, IN 47362

Bankruptcy Case 10-00952-BHL-7 Overview: "The bankruptcy filing by Pauletta Goldey, undertaken in January 28, 2010 in New Castle, IN under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Pauletta Goldey — Indiana, 10-00952-BHL-7


ᐅ Joshua Matthew Golliher, Indiana

Address: 824 Parkview Dr New Castle, IN 47362-2953

Bankruptcy Case 14-08653-RLM-7 Summary: "The case of Joshua Matthew Golliher in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Matthew Golliher — Indiana, 14-08653-RLM-7


ᐅ Deborah Lynn Gona, Indiana

Address: 701 S 14th St Apt 2B New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-00428-JKC-7: "The case of Deborah Lynn Gona in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lynn Gona — Indiana, 13-00428-JKC-7


ᐅ Paul Daniel Gona, Indiana

Address: 2004 Highland Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-03429-JKC-7: "In a Chapter 7 bankruptcy case, Paul Daniel Gona from New Castle, IN, saw his proceedings start in April 2013 and complete by 2013-07-16, involving asset liquidation."
Paul Daniel Gona — Indiana, 13-03429-JKC-7


ᐅ Andrew Steven Goodpaster, Indiana

Address: 1649 Whittier Ln New Castle, IN 47362

Bankruptcy Case 13-08396-JMC-7 Summary: "Andrew Steven Goodpaster's Chapter 7 bankruptcy, filed in New Castle, IN in August 6, 2013, led to asset liquidation, with the case closing in Nov 10, 2013."
Andrew Steven Goodpaster — Indiana, 13-08396-JMC-7


ᐅ Troy Duwayne Goodwin, Indiana

Address: 936 S 22nd St New Castle, IN 47362

Concise Description of Bankruptcy Case 13-08701-JKC-77: "In New Castle, IN, Troy Duwayne Goodwin filed for Chapter 7 bankruptcy in 08.14.2013. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2013."
Troy Duwayne Goodwin — Indiana, 13-08701-JKC-7


ᐅ David Edward Goolsby, Indiana

Address: 5385 E Woodruff Dr New Castle, IN 47362-9328

Bankruptcy Case 10-11966-JMC-13 Overview: "David Edward Goolsby's Chapter 13 bankruptcy in New Castle, IN started in 2010-08-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-04-09."
David Edward Goolsby — Indiana, 10-11966-JMC-13


ᐅ Melinda Jo Goolsby, Indiana

Address: 5385 E Woodruff Dr New Castle, IN 47362-9328

Bankruptcy Case 10-11966-JMC-13 Summary: "Filing for Chapter 13 bankruptcy in August 2010, Melinda Jo Goolsby from New Castle, IN, structured a repayment plan, achieving discharge in 2015-04-09."
Melinda Jo Goolsby — Indiana, 10-11966-JMC-13


ᐅ Jr Charles Joseph Gordon, Indiana

Address: 2027 S 19th St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-09413-AJM-7: "Jr Charles Joseph Gordon's Chapter 7 bankruptcy, filed in New Castle, IN in Aug 7, 2012, led to asset liquidation, with the case closing in November 2012."
Jr Charles Joseph Gordon — Indiana, 12-09413-AJM-7


ᐅ Michael Paul Gorney, Indiana

Address: 518 N 28th St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-07767-AJM-7: "In New Castle, IN, Michael Paul Gorney filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-24."
Michael Paul Gorney — Indiana, 11-07767-AJM-7


ᐅ Abigail Dawn Gosser, Indiana

Address: 710 Riley Rd New Castle, IN 47362-1613

Concise Description of Bankruptcy Case 2014-02892-RLM-77: "The case of Abigail Dawn Gosser in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abigail Dawn Gosser — Indiana, 2014-02892-RLM-7


ᐅ Brad Wesley Graham, Indiana

Address: 1023 S 17th St New Castle, IN 47362

Bankruptcy Case 09-14907-BHL-7 Summary: "The bankruptcy record of Brad Wesley Graham from New Castle, IN, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Brad Wesley Graham — Indiana, 09-14907-BHL-7


ᐅ William Henry Graham, Indiana

Address: 860 S MESSICK RD New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-05646-FJO-7: "New Castle, IN resident William Henry Graham's 2012-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2012."
William Henry Graham — Indiana, 12-05646-FJO-7


ᐅ Kathy Ann Grant, Indiana

Address: 3110 Innsdale Dr New Castle, IN 47362-1771

Brief Overview of Bankruptcy Case 16-04357-RLM-7: "The bankruptcy record of Kathy Ann Grant from New Castle, IN, shows a Chapter 7 case filed in 2016-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2016."
Kathy Ann Grant — Indiana, 16-04357-RLM-7


ᐅ Henry Jerry Grant, Indiana

Address: 2319 N Hillsboro Rd New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-13186-RLM-7: "The bankruptcy record of Henry Jerry Grant from New Castle, IN, shows a Chapter 7 case filed in November 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-11."
Henry Jerry Grant — Indiana, 12-13186-RLM-7


ᐅ Clara Green, Indiana

Address: 1331 M Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-14601-JKC-7: "The bankruptcy record of Clara Green from New Castle, IN, shows a Chapter 7 case filed in Sep 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-02."
Clara Green — Indiana, 10-14601-JKC-7


ᐅ Paula Green, Indiana

Address: 2272 N Messick Rd New Castle, IN 47362

Bankruptcy Case 09-18280-JKC-7 Summary: "Paula Green's Chapter 7 bankruptcy, filed in New Castle, IN in 2009-12-18, led to asset liquidation, with the case closing in March 2010."
Paula Green — Indiana, 09-18280-JKC-7


ᐅ Gerald Edward Greenwood, Indiana

Address: 2615 Lakeview Dr New Castle, IN 47362

Bankruptcy Case 11-11390-FJO-7 Summary: "In a Chapter 7 bankruptcy case, Gerald Edward Greenwood from New Castle, IN, saw their proceedings start in Sep 9, 2011 and complete by 2011-12-14, involving asset liquidation."
Gerald Edward Greenwood — Indiana, 11-11390-FJO-7


ᐅ George Allen Grigson, Indiana

Address: 1125 Lincoln Ave New Castle, IN 47362

Bankruptcy Case 13-09005-RLM-7A Summary: "The case of George Allen Grigson in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Allen Grigson — Indiana, 13-09005-RLM-7A


ᐅ Jessie J Groce, Indiana

Address: 2118 Vine St New Castle, IN 47362-3823

Brief Overview of Bankruptcy Case 2014-06825-JJG-7: "The case of Jessie J Groce in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie J Groce — Indiana, 2014-06825-JJG-7


ᐅ Stacey Jo Groce, Indiana

Address: 2217 Cherrywood Ave New Castle, IN 47362

Bankruptcy Case 12-11924-JKC-7A Overview: "The bankruptcy filing by Stacey Jo Groce, undertaken in 10/06/2012 in New Castle, IN under Chapter 7, concluded with discharge in 01.10.2013 after liquidating assets."
Stacey Jo Groce — Indiana, 12-11924-JKC-7A


ᐅ Artie Lee Gross, Indiana

Address: 1415 S 18th St New Castle, IN 47362

Brief Overview of Bankruptcy Case 12-08847-JKC-7: "The bankruptcy record of Artie Lee Gross from New Castle, IN, shows a Chapter 7 case filed in Jul 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2012."
Artie Lee Gross — Indiana, 12-08847-JKC-7


ᐅ Tyler Andrew Groves, Indiana

Address: 2120 Spring St Lot 153 New Castle, IN 47362-3850

Brief Overview of Bankruptcy Case 16-01811-JJG-7: "New Castle, IN resident Tyler Andrew Groves's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016."
Tyler Andrew Groves — Indiana, 16-01811-JJG-7


ᐅ Britney Ann Groves, Indiana

Address: 2120 Spring St Lot 153 New Castle, IN 47362-3850

Brief Overview of Bankruptcy Case 16-01811-JJG-7: "The case of Britney Ann Groves in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Britney Ann Groves — Indiana, 16-01811-JJG-7


ᐅ Craig Lee Groves, Indiana

Address: 86 Stonegate Dr New Castle, IN 47362

Bankruptcy Case 12-03850-FJO-7 Summary: "New Castle, IN resident Craig Lee Groves's April 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2012."
Craig Lee Groves — Indiana, 12-03850-FJO-7


ᐅ Terrill Grubbs, Indiana

Address: 2964 W State Road 38 New Castle, IN 47362

Bankruptcy Case 11-06077-AJM-7 Overview: "The bankruptcy record of Terrill Grubbs from New Castle, IN, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Terrill Grubbs — Indiana, 11-06077-AJM-7


ᐅ Robert Bradley Guffey, Indiana

Address: 2211 Highland Ave New Castle, IN 47362-4074

Bankruptcy Case 14-02396-JKC-7 Overview: "In New Castle, IN, Robert Bradley Guffey filed for Chapter 7 bankruptcy in 03/25/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Robert Bradley Guffey — Indiana, 14-02396-JKC-7


ᐅ Robert Guffey, Indiana

Address: 1952 Shopp Ave New Castle, IN 47362

Brief Overview of Bankruptcy Case 10-15836-AJM-7: "In New Castle, IN, Robert Guffey filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Robert Guffey — Indiana, 10-15836-AJM-7


ᐅ Vincent James Antho Guffey, Indiana

Address: 1631 P Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-00138-RLM-7A: "The case of Vincent James Antho Guffey in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent James Antho Guffey — Indiana, 13-00138-RLM-7A


ᐅ Anna Guffey, Indiana

Address: 210 N 18th St New Castle, IN 47362

Brief Overview of Bankruptcy Case 10-17302-JKC-7: "Anna Guffey's bankruptcy, initiated in November 2010 and concluded by February 21, 2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Guffey — Indiana, 10-17302-JKC-7


ᐅ Gordon W Guffey, Indiana

Address: 613 N 27th St New Castle, IN 47362

Bankruptcy Case 11-12387-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Gordon W Guffey from New Castle, IN, saw his proceedings start in September 30, 2011 and complete by 2012-01-04, involving asset liquidation."
Gordon W Guffey — Indiana, 11-12387-BHL-7


ᐅ Harold Eugene Guffey, Indiana

Address: 3031 Brentwood Rd New Castle, IN 47362

Concise Description of Bankruptcy Case 11-03728-JKC-77: "In a Chapter 7 bankruptcy case, Harold Eugene Guffey from New Castle, IN, saw their proceedings start in 2011-03-30 and complete by 07.04.2011, involving asset liquidation."
Harold Eugene Guffey — Indiana, 11-03728-JKC-7


ᐅ Katlyn Nicole Guffey, Indiana

Address: 3614 Sleepy Hollow Dr New Castle, IN 47362-1148

Brief Overview of Bankruptcy Case 15-08865-RLM-7A: "In New Castle, IN, Katlyn Nicole Guffey filed for Chapter 7 bankruptcy in Oct 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-20."
Katlyn Nicole Guffey — Indiana, 15-08865-RLM-7A


ᐅ Leslie Renee Gulley, Indiana

Address: 127 N 30th St New Castle, IN 47362-3424

Concise Description of Bankruptcy Case 15-08883-RLM-7A7: "New Castle, IN resident Leslie Renee Gulley's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-20."
Leslie Renee Gulley — Indiana, 15-08883-RLM-7A


ᐅ Traci Gundy, Indiana

Address: 940 S 21st St New Castle, IN 47362

Bankruptcy Case 10-07394-BHL-7 Overview: "The case of Traci Gundy in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Traci Gundy — Indiana, 10-07394-BHL-7


ᐅ Michelle Haggard, Indiana

Address: 722 N 26th St New Castle, IN 47362

Bankruptcy Case 10-16410-JKC-7A Summary: "In New Castle, IN, Michelle Haggard filed for Chapter 7 bankruptcy in Oct 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Michelle Haggard — Indiana, 10-16410-JKC-7A


ᐅ Marcella Ruth Halfacre, Indiana

Address: 3253 S State Road 103 New Castle, IN 47362

Brief Overview of Bankruptcy Case 11-13462-AJM-7: "The bankruptcy filing by Marcella Ruth Halfacre, undertaken in 2011-10-27 in New Castle, IN under Chapter 7, concluded with discharge in 01/31/2012 after liquidating assets."
Marcella Ruth Halfacre — Indiana, 11-13462-AJM-7


ᐅ Billy Joe Hall, Indiana

Address: 274 S 14th St Apt 312 New Castle, IN 47362

Bankruptcy Case 11-04127-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Billy Joe Hall from New Castle, IN, saw their proceedings start in April 2011 and complete by 07/11/2011, involving asset liquidation."
Billy Joe Hall — Indiana, 11-04127-AJM-7


ᐅ Heather Hall, Indiana

Address: 805 Melissa Chase St New Castle, IN 47362

Concise Description of Bankruptcy Case 10-08114-AJM-77: "The bankruptcy record of Heather Hall from New Castle, IN, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Heather Hall — Indiana, 10-08114-AJM-7


ᐅ Shannon Ilimma Hall, Indiana

Address: 1639 Q Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-03235-FJO-7: "The bankruptcy filing by Shannon Ilimma Hall, undertaken in March 2012 in New Castle, IN under Chapter 7, concluded with discharge in 06.27.2012 after liquidating assets."
Shannon Ilimma Hall — Indiana, 12-03235-FJO-7


ᐅ James David Hall, Indiana

Address: 1010 S 14th St Apt 25 New Castle, IN 47362-2890

Snapshot of U.S. Bankruptcy Proceeding Case 15-01178-RLM-7: "The bankruptcy filing by James David Hall, undertaken in 02/24/2015 in New Castle, IN under Chapter 7, concluded with discharge in 05/25/2015 after liquidating assets."
James David Hall — Indiana, 15-01178-RLM-7


ᐅ Robert E Hall, Indiana

Address: 8942 E COUNTY ROAD 400 S New Castle, IN 47362

Concise Description of Bankruptcy Case 11-02263-AJM-77: "The case of Robert E Hall in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Hall — Indiana, 11-02263-AJM-7


ᐅ Eric Shawn Haltom, Indiana

Address: 730 S Messick Rd New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-04025-RLM-7: "The bankruptcy filing by Eric Shawn Haltom, undertaken in 04/18/2013 in New Castle, IN under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Eric Shawn Haltom — Indiana, 13-04025-RLM-7


ᐅ Timothy Lee Hamilton, Indiana

Address: 603 S Walnut St New Castle, IN 47362-9004

Snapshot of U.S. Bankruptcy Proceeding Case 15-07482-RLM-7A: "The bankruptcy filing by Timothy Lee Hamilton, undertaken in 2015-09-02 in New Castle, IN under Chapter 7, concluded with discharge in 2015-12-01 after liquidating assets."
Timothy Lee Hamilton — Indiana, 15-07482-RLM-7A


ᐅ Julia Hamilton, Indiana

Address: 1950 Rosemont Ave New Castle, IN 47362

Bankruptcy Case 10-12661-FJO-7A Overview: "The bankruptcy record of Julia Hamilton from New Castle, IN, shows a Chapter 7 case filed in 2010-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2010."
Julia Hamilton — Indiana, 10-12661-FJO-7A


ᐅ Karen Jenneise Hamilton, Indiana

Address: 201 N 21st St New Castle, IN 47362-3832

Snapshot of U.S. Bankruptcy Proceeding Case 15-07482-RLM-7A: "The case of Karen Jenneise Hamilton in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Jenneise Hamilton — Indiana, 15-07482-RLM-7A


ᐅ Lucas Dathan Hamm, Indiana

Address: 1473 S County Road 500 E New Castle, IN 47362-9526

Bankruptcy Case 16-04362-JMC-7A Overview: "Lucas Dathan Hamm's bankruptcy, initiated in Jun 6, 2016 and concluded by Sep 4, 2016 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucas Dathan Hamm — Indiana, 16-04362-JMC-7A


ᐅ Jacob Hamm, Indiana

Address: 217 Park Ave New Castle, IN 47362

Bankruptcy Case 10-01755-FJO-7 Overview: "The bankruptcy record of Jacob Hamm from New Castle, IN, shows a Chapter 7 case filed in February 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jacob Hamm — Indiana, 10-01755-FJO-7


ᐅ James David Hamm, Indiana

Address: 807 Vine St New Castle, IN 47362

Bankruptcy Case 11-09251-JKC-7 Summary: "The bankruptcy record of James David Hamm from New Castle, IN, shows a Chapter 7 case filed in 07/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2011."
James David Hamm — Indiana, 11-09251-JKC-7


ᐅ Jennifer Lee Hamm, Indiana

Address: 1473 S County Road 500 E New Castle, IN 47362-9526

Brief Overview of Bankruptcy Case 16-04362-JMC-7A: "New Castle, IN resident Jennifer Lee Hamm's 06.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2016."
Jennifer Lee Hamm — Indiana, 16-04362-JMC-7A


ᐅ Stacy Michelle Hammond, Indiana

Address: 3037 Brentwood Rd New Castle, IN 47362-2048

Bankruptcy Case 15-05421-RLM-7 Summary: "In New Castle, IN, Stacy Michelle Hammond filed for Chapter 7 bankruptcy in 2015-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2015."
Stacy Michelle Hammond — Indiana, 15-05421-RLM-7


ᐅ John Douglas Hampton, Indiana

Address: 307 S 6TH ST New Castle, IN 47362

Bankruptcy Case 11-02744-JKC-7 Summary: "The case of John Douglas Hampton in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Douglas Hampton — Indiana, 11-02744-JKC-7


ᐅ William Vernon Hampton, Indiana

Address: 3847 N County Road 350 E New Castle, IN 47362-9387

Bankruptcy Case 14-08469-JMC-7 Overview: "The bankruptcy filing by William Vernon Hampton, undertaken in Sep 11, 2014 in New Castle, IN under Chapter 7, concluded with discharge in December 10, 2014 after liquidating assets."
William Vernon Hampton — Indiana, 14-08469-JMC-7


ᐅ Christopher Hamrick, Indiana

Address: PO Box 178 New Castle, IN 47362

Bankruptcy Case 10-11365-FJO-7 Overview: "The bankruptcy record of Christopher Hamrick from New Castle, IN, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2010."
Christopher Hamrick — Indiana, 10-11365-FJO-7


ᐅ Jared J Hancock, Indiana

Address: 1501 Illinois St New Castle, IN 47362

Concise Description of Bankruptcy Case 11-08429-AJM-77: "The bankruptcy filing by Jared J Hancock, undertaken in Jul 2, 2011 in New Castle, IN under Chapter 7, concluded with discharge in 10/12/2011 after liquidating assets."
Jared J Hancock — Indiana, 11-08429-AJM-7


ᐅ Christina Marie Hancock, Indiana

Address: 2613 Maple Dr New Castle, IN 47362

Brief Overview of Bankruptcy Case 13-06698-FJO-7: "In New Castle, IN, Christina Marie Hancock filed for Chapter 7 bankruptcy in June 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Christina Marie Hancock — Indiana, 13-06698-FJO-7


ᐅ Roger Lee Hancock, Indiana

Address: 2717 W Fairoaks Dr New Castle, IN 47362

Concise Description of Bankruptcy Case 12-09037-AJM-77: "In a Chapter 7 bankruptcy case, Roger Lee Hancock from New Castle, IN, saw his proceedings start in Jul 30, 2012 and complete by Nov 3, 2012, involving asset liquidation."
Roger Lee Hancock — Indiana, 12-09037-AJM-7


ᐅ Genevieve Handy, Indiana

Address: 604 S 21st St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-14800-AJM-7: "Genevieve Handy's bankruptcy, initiated in Dec 1, 2011 and concluded by March 2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genevieve Handy — Indiana, 11-14800-AJM-7


ᐅ Patricia Ann Harding, Indiana

Address: PO Box 371 New Castle, IN 47362-0371

Concise Description of Bankruptcy Case 10-01236-RLM-137: "The bankruptcy record for Patricia Ann Harding from New Castle, IN, under Chapter 13, filed in February 2010, involved setting up a repayment plan, finalized by 11.22.2013."
Patricia Ann Harding — Indiana, 10-01236-RLM-13


ᐅ Michael Hardwick, Indiana

Address: 408 Park Ave New Castle, IN 47362

Concise Description of Bankruptcy Case 09-17502-FJO-77: "In New Castle, IN, Michael Hardwick filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Michael Hardwick — Indiana, 09-17502-FJO-7


ᐅ Lisa Diane Harmon, Indiana

Address: 1905 Cherrywood Ave New Castle, IN 47362-2308

Bankruptcy Case 16-02470-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Lisa Diane Harmon from New Castle, IN, saw her proceedings start in 2016-04-05 and complete by 07/04/2016, involving asset liquidation."
Lisa Diane Harmon — Indiana, 16-02470-RLM-7


ᐅ Rodney Alan Harmon, Indiana

Address: PO Box 70 New Castle, IN 47362

Concise Description of Bankruptcy Case 13-10122-RLM-7A7: "New Castle, IN resident Rodney Alan Harmon's September 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-28."
Rodney Alan Harmon — Indiana, 13-10122-RLM-7A


ᐅ Sarah L Harris, Indiana

Address: 1327 S 20th St New Castle, IN 47362

Concise Description of Bankruptcy Case 11-09617-BHL-77: "In a Chapter 7 bankruptcy case, Sarah L Harris from New Castle, IN, saw her proceedings start in 2011-07-28 and complete by 2011-11-01, involving asset liquidation."
Sarah L Harris — Indiana, 11-09617-BHL-7


ᐅ Chrystal Gail Hooper, Indiana

Address: 2611 S Main St New Castle, IN 47362

Brief Overview of Bankruptcy Case 11-01393-FJO-7: "In New Castle, IN, Chrystal Gail Hooper filed for Chapter 7 bankruptcy in 02/16/2011. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Chrystal Gail Hooper — Indiana, 11-01393-FJO-7


ᐅ Robert Lee Hoover, Indiana

Address: 739 Kentland Ave New Castle, IN 47362

Concise Description of Bankruptcy Case 13-13178-JKC-77: "Robert Lee Hoover's Chapter 7 bankruptcy, filed in New Castle, IN in 2013-12-23, led to asset liquidation, with the case closing in March 2014."
Robert Lee Hoover — Indiana, 13-13178-JKC-7


ᐅ Rains William Hoppes, Indiana

Address: 1008 S 18th St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-06154-JKC-7: "In New Castle, IN, Rains William Hoppes filed for Chapter 7 bankruptcy in April 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2010."
Rains William Hoppes — Indiana, 10-06154-JKC-7


ᐅ Rita Mae Howard, Indiana

Address: 1709 Morton St New Castle, IN 47362

Bankruptcy Case 11-12955-FJO-7 Summary: "Rita Mae Howard's Chapter 7 bankruptcy, filed in New Castle, IN in Oct 13, 2011, led to asset liquidation, with the case closing in January 2012."
Rita Mae Howard — Indiana, 11-12955-FJO-7


ᐅ Julie Marie Hubbard, Indiana

Address: 203 Fosters Way New Castle, IN 47362

Concise Description of Bankruptcy Case 11-10178-BHL-77: "Julie Marie Hubbard's bankruptcy, initiated in 2011-08-11 and concluded by November 15, 2011 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Marie Hubbard — Indiana, 11-10178-BHL-7


ᐅ Rickey Dean Huckaby, Indiana

Address: 941 S 15th St New Castle, IN 47362-2704

Bankruptcy Case 15-06390-JMC-7 Summary: "The bankruptcy record of Rickey Dean Huckaby from New Castle, IN, shows a Chapter 7 case filed in 2015-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2015."
Rickey Dean Huckaby — Indiana, 15-06390-JMC-7


ᐅ Richard Earl Huckeby, Indiana

Address: 217 S 8th St New Castle, IN 47362-4845

Brief Overview of Bankruptcy Case 16-01364-JJG-7: "Richard Earl Huckeby's Chapter 7 bankruptcy, filed in New Castle, IN in 2016-03-03, led to asset liquidation, with the case closing in June 2016."
Richard Earl Huckeby — Indiana, 16-01364-JJG-7


ᐅ Johnnie Robert Huddleston, Indiana

Address: 8364 E County Road 200 S New Castle, IN 47362

Bankruptcy Case 11-12042-JKC-7A Overview: "The case of Johnnie Robert Huddleston in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnnie Robert Huddleston — Indiana, 11-12042-JKC-7A


ᐅ Kimberly Ann Hudelson, Indiana

Address: 302 S Summit St New Castle, IN 47362

Concise Description of Bankruptcy Case 13-04526-RLM-77: "In New Castle, IN, Kimberly Ann Hudelson filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2013."
Kimberly Ann Hudelson — Indiana, 13-04526-RLM-7


ᐅ Andy Hudson, Indiana

Address: 720 Vine St New Castle, IN 47362

Concise Description of Bankruptcy Case 11-09245-JKC-77: "In New Castle, IN, Andy Hudson filed for Chapter 7 bankruptcy in 07/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2011."
Andy Hudson — Indiana, 11-09245-JKC-7


ᐅ James Huesman, Indiana

Address: 3006 Spring St New Castle, IN 47362

Brief Overview of Bankruptcy Case 10-11406-AJM-7: "James Huesman's Chapter 7 bankruptcy, filed in New Castle, IN in 07/29/2010, led to asset liquidation, with the case closing in 2010-11-02."
James Huesman — Indiana, 10-11406-AJM-7


ᐅ Frank Huff, Indiana

Address: 3446 N County Road 100 E New Castle, IN 47362

Bankruptcy Case 10-01813-BHL-7 Overview: "Frank Huff's bankruptcy, initiated in 02.18.2010 and concluded by 2010-05-25 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Huff — Indiana, 10-01813-BHL-7


ᐅ Mary Jo Huffman, Indiana

Address: 1203 S 22nd St New Castle, IN 47362-2408

Brief Overview of Bankruptcy Case 15-02766-RLM-7: "The case of Mary Jo Huffman in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jo Huffman — Indiana, 15-02766-RLM-7


ᐅ Kent Alan Huffman, Indiana

Address: 1203 S 22nd St New Castle, IN 47362-2408

Bankruptcy Case 15-02766-RLM-7 Summary: "In New Castle, IN, Kent Alan Huffman filed for Chapter 7 bankruptcy in Apr 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Kent Alan Huffman — Indiana, 15-02766-RLM-7


ᐅ Debbie Renee Hughes, Indiana

Address: 213 W Colonial Dr # 512 New Castle, IN 47362-5407

Bankruptcy Case 09-18373-JJG-13 Overview: "December 21, 2009 marked the beginning of Debbie Renee Hughes's Chapter 13 bankruptcy in New Castle, IN, entailing a structured repayment schedule, completed by 2014-12-02."
Debbie Renee Hughes — Indiana, 09-18373-JJG-13


ᐅ Alberta Jane Hughes, Indiana

Address: 721 S 11th St New Castle, IN 47362-5219

Brief Overview of Bankruptcy Case 14-09961-RLM-7: "Alberta Jane Hughes's bankruptcy, initiated in 10/29/2014 and concluded by 2015-01-27 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberta Jane Hughes — Indiana, 14-09961-RLM-7


ᐅ Vickie D Hunt, Indiana

Address: 7366 W State Road 38 New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-05613-JKC-7: "The bankruptcy filing by Vickie D Hunt, undertaken in 05.03.2011 in New Castle, IN under Chapter 7, concluded with discharge in Aug 7, 2011 after liquidating assets."
Vickie D Hunt — Indiana, 11-05613-JKC-7


ᐅ Dristle Wayne Hurst, Indiana

Address: 3044 S 23rd St New Castle, IN 47362-2015

Concise Description of Bankruptcy Case 15-00443-RLM-77: "Dristle Wayne Hurst's bankruptcy, initiated in Jan 28, 2015 and concluded by 04.28.2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dristle Wayne Hurst — Indiana, 15-00443-RLM-7


ᐅ Nan Radene Hurst, Indiana

Address: 3044 S 23rd St New Castle, IN 47362-2015

Bankruptcy Case 15-00443-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Nan Radene Hurst from New Castle, IN, saw her proceedings start in January 2015 and complete by April 2015, involving asset liquidation."
Nan Radene Hurst — Indiana, 15-00443-RLM-7


ᐅ Chelsea Danielle Huston, Indiana

Address: 918 S Main St New Castle, IN 47362-2821

Snapshot of U.S. Bankruptcy Proceeding Case 14-00951-JKC-7: "New Castle, IN resident Chelsea Danielle Huston's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Chelsea Danielle Huston — Indiana, 14-00951-JKC-7


ᐅ Gail June Hutson, Indiana

Address: 3335 E State Road 38 New Castle, IN 47362-9560

Bankruptcy Case 15-07181-JJG-7 Summary: "Gail June Hutson's bankruptcy, initiated in 2015-08-24 and concluded by 11/22/2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail June Hutson — Indiana, 15-07181-JJG-7