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 Mark Allen Hanna, Indiana

Address: 633 N 24th St New Castle, IN 47362

Bankruptcy Case 11-02950-JKC-7 Overview: "Mark Allen Hanna's Chapter 7 bankruptcy, filed in New Castle, IN in 03/17/2011, led to asset liquidation, with the case closing in Jun 21, 2011."
Mark Allen Hanna — Indiana, 11-02950-JKC-7


ᐅ Larry Fielding Hanning, Indiana

Address: 1217 S 22nd St New Castle, IN 47362-2408

Concise Description of Bankruptcy Case 15-08484-JJG-77: "Larry Fielding Hanning's Chapter 7 bankruptcy, filed in New Castle, IN in 10/08/2015, led to asset liquidation, with the case closing in January 6, 2016."
Larry Fielding Hanning — Indiana, 15-08484-JJG-7


ᐅ Tracie Dawn Harter, Indiana

Address: 5055 W State Road 38 New Castle, IN 47362-8924

Bankruptcy Case 15-08291-RLM-7 Overview: "The case of Tracie Dawn Harter in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie Dawn Harter — Indiana, 15-08291-RLM-7


ᐅ Joshua Darl Harter, Indiana

Address: 5055 W State Road 38 New Castle, IN 47362-8924

Bankruptcy Case 15-08291-RLM-7 Summary: "The bankruptcy filing by Joshua Darl Harter, undertaken in Sep 30, 2015 in New Castle, IN under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Joshua Darl Harter — Indiana, 15-08291-RLM-7


ᐅ Matthew Ryan Harter, Indiana

Address: 502 S 18th St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-14094-RLM-7A: "The bankruptcy record of Matthew Ryan Harter from New Castle, IN, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2013."
Matthew Ryan Harter — Indiana, 12-14094-RLM-7A


ᐅ Jeffrey Caleb Hartwig, Indiana

Address: 538 Edgewood Dr New Castle, IN 47362-5275

Snapshot of U.S. Bankruptcy Proceeding Case 14-10328-RLM-7: "Jeffrey Caleb Hartwig's bankruptcy, initiated in November 2014 and concluded by 02/10/2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Caleb Hartwig — Indiana, 14-10328-RLM-7


ᐅ Michael Todd Hartwig, Indiana

Address: 1405 S 22nd St New Castle, IN 47362

Concise Description of Bankruptcy Case 11-11295-JKC-77: "New Castle, IN resident Michael Todd Hartwig's September 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Michael Todd Hartwig — Indiana, 11-11295-JKC-7


ᐅ Melissa Ann Harvey, Indiana

Address: 510 N 16th St New Castle, IN 47362

Bankruptcy Case 13-04226-JMC-7 Overview: "Melissa Ann Harvey's bankruptcy, initiated in April 2013 and concluded by July 2013 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Harvey — Indiana, 13-04226-JMC-7


ᐅ Bryan Thomas Haskett, Indiana

Address: 2705 Maple Dr New Castle, IN 47362-2060

Snapshot of U.S. Bankruptcy Proceeding Case 08-15749-FJO-13: "Filing for Chapter 13 bankruptcy in December 19, 2008, Bryan Thomas Haskett from New Castle, IN, structured a repayment plan, achieving discharge in August 2012."
Bryan Thomas Haskett — Indiana, 08-15749-FJO-13


ᐅ Adam Earl Hatcher, Indiana

Address: 214 Autumn Oaks Blvd New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-04126-FJO-7: "In New Castle, IN, Adam Earl Hatcher filed for Chapter 7 bankruptcy in 04/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Adam Earl Hatcher — Indiana, 11-04126-FJO-7


ᐅ Ali Dib Hawila, Indiana

Address: 2405 Ohio St New Castle, IN 47362

Bankruptcy Case 11-04373-AJM-7 Overview: "The bankruptcy record of Ali Dib Hawila from New Castle, IN, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Ali Dib Hawila — Indiana, 11-04373-AJM-7


ᐅ Sylvia Julie Hawkins, Indiana

Address: 2101 S 19th St New Castle, IN 47362-2213

Concise Description of Bankruptcy Case 11-03872-JJG-137: "2011-03-31 marked the beginning of Sylvia Julie Hawkins's Chapter 13 bankruptcy in New Castle, IN, entailing a structured repayment schedule, completed by 03/04/2015."
Sylvia Julie Hawkins — Indiana, 11-03872-JJG-13


ᐅ Terry Clarence Hawkins, Indiana

Address: 418 S Messick Rd New Castle, IN 47362-9395

Brief Overview of Bankruptcy Case 11-03872-JJG-13: "Terry Clarence Hawkins's New Castle, IN bankruptcy under Chapter 13 in 03.31.2011 led to a structured repayment plan, successfully discharged in 2015-03-04."
Terry Clarence Hawkins — Indiana, 11-03872-JJG-13


ᐅ Michael Hay, Indiana

Address: 1820 Morton St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-09904-BHL-7: "The bankruptcy filing by Michael Hay, undertaken in 06.30.2010 in New Castle, IN under Chapter 7, concluded with discharge in 10/04/2010 after liquidating assets."
Michael Hay — Indiana, 10-09904-BHL-7


ᐅ Heidi Lynn Hayes, Indiana

Address: 204 N 18th St New Castle, IN 47362-3903

Concise Description of Bankruptcy Case 14-09080-JMC-77: "Heidi Lynn Hayes's bankruptcy, initiated in 09/30/2014 and concluded by Dec 29, 2014 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Lynn Hayes — Indiana, 14-09080-JMC-7


ᐅ Sara Marie Hayes, Indiana

Address: 322 S 7TH ST New Castle, IN 47362

Bankruptcy Case 12-04170-JKC-7 Summary: "Sara Marie Hayes's Chapter 7 bankruptcy, filed in New Castle, IN in 2012-04-12, led to asset liquidation, with the case closing in July 17, 2012."
Sara Marie Hayes — Indiana, 12-04170-JKC-7


ᐅ James Rodney Haynes, Indiana

Address: 1456 E Jordan Dr New Castle, IN 47362-9634

Bankruptcy Case 11-00219-JJG-13 Summary: "James Rodney Haynes's Chapter 13 bankruptcy in New Castle, IN started in January 10, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.27.2015."
James Rodney Haynes — Indiana, 11-00219-JJG-13


ᐅ Linda Louise Haynes, Indiana

Address: 1456 E Jordan Dr New Castle, IN 47362-9634

Bankruptcy Case 11-00219-JJG-13 Overview: "Filing for Chapter 13 bankruptcy in Jan 10, 2011, Linda Louise Haynes from New Castle, IN, structured a repayment plan, achieving discharge in Feb 27, 2015."
Linda Louise Haynes — Indiana, 11-00219-JJG-13


ᐅ David Raymond Heaston, Indiana

Address: 1407 Walnut St New Castle, IN 47362-3364

Concise Description of Bankruptcy Case 14-01293-JKC-77: "The bankruptcy filing by David Raymond Heaston, undertaken in 02.27.2014 in New Castle, IN under Chapter 7, concluded with discharge in May 28, 2014 after liquidating assets."
David Raymond Heaston — Indiana, 14-01293-JKC-7


ᐅ Jerry Heim, Indiana

Address: 322 N County Road 25 W New Castle, IN 47362

Bankruptcy Case 10-04190-AJM-7 Overview: "In a Chapter 7 bankruptcy case, Jerry Heim from New Castle, IN, saw their proceedings start in March 27, 2010 and complete by July 1, 2010, involving asset liquidation."
Jerry Heim — Indiana, 10-04190-AJM-7


ᐅ Alben Helton, Indiana

Address: 421 S 11th St New Castle, IN 47362

Bankruptcy Case 10-08037-BHL-7 Overview: "The bankruptcy filing by Alben Helton, undertaken in May 2010 in New Castle, IN under Chapter 7, concluded with discharge in Aug 31, 2010 after liquidating assets."
Alben Helton — Indiana, 10-08037-BHL-7


ᐅ Brandon Eugene Henderson, Indiana

Address: 2920 S 14th St New Castle, IN 47362

Bankruptcy Case 11-07467-JKC-7 Overview: "The bankruptcy filing by Brandon Eugene Henderson, undertaken in 06/13/2011 in New Castle, IN under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Brandon Eugene Henderson — Indiana, 11-07467-JKC-7


ᐅ Carol Frances Henderson, Indiana

Address: 924 E County Road 300 S New Castle, IN 47362

Bankruptcy Case 09-15398-AJM-7 Summary: "New Castle, IN resident Carol Frances Henderson's Oct 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2010."
Carol Frances Henderson — Indiana, 09-15398-AJM-7


ᐅ Bonita Jennette Henson, Indiana

Address: 627 S 21st St New Castle, IN 47362-3161

Concise Description of Bankruptcy Case 10-13692-JMC-137: "09/10/2010 marked the beginning of Bonita Jennette Henson's Chapter 13 bankruptcy in New Castle, IN, entailing a structured repayment schedule, completed by 11.05.2014."
Bonita Jennette Henson — Indiana, 10-13692-JMC-13


ᐅ Jimmy Turner Henson, Indiana

Address: 627 S 21st St New Castle, IN 47362-3161

Concise Description of Bankruptcy Case 10-13692-JMC-137: "Chapter 13 bankruptcy for Jimmy Turner Henson in New Castle, IN began in September 10, 2010, focusing on debt restructuring, concluding with plan fulfillment in 11/05/2014."
Jimmy Turner Henson — Indiana, 10-13692-JMC-13


ᐅ Juan Manuel Hernandez, Indiana

Address: 130 N 16th St New Castle, IN 47362

Bankruptcy Case 13-05787-FJO-7 Summary: "Juan Manuel Hernandez's Chapter 7 bankruptcy, filed in New Castle, IN in 2013-05-30, led to asset liquidation, with the case closing in Sep 3, 2013."
Juan Manuel Hernandez — Indiana, 13-05787-FJO-7


ᐅ Betty Jane Herny, Indiana

Address: 1725 Estes St Apt 1 New Castle, IN 47362

Concise Description of Bankruptcy Case 11-12043-AJM-77: "The bankruptcy record of Betty Jane Herny from New Castle, IN, shows a Chapter 7 case filed in 09/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2011."
Betty Jane Herny — Indiana, 11-12043-AJM-7


ᐅ Kenneth James Herran, Indiana

Address: 1450 Swarthmoor Dr New Castle, IN 47362

Concise Description of Bankruptcy Case 11-09532-FJO-77: "New Castle, IN resident Kenneth James Herran's 07/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2011."
Kenneth James Herran — Indiana, 11-09532-FJO-7


ᐅ Dallas Edward Hester, Indiana

Address: 2058 N. 300 W. New Castle, IN 47362

Bankruptcy Case 2014-07246-RLM-7 Summary: "The bankruptcy record of Dallas Edward Hester from New Castle, IN, shows a Chapter 7 case filed in 2014-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-01."
Dallas Edward Hester — Indiana, 2014-07246-RLM-7


ᐅ Regina Lynn Heuer, Indiana

Address: 720 S 15th St Apt D1 New Castle, IN 47362-3263

Bankruptcy Case 15-04074-RLM-7 Summary: "The bankruptcy filing by Regina Lynn Heuer, undertaken in 05/12/2015 in New Castle, IN under Chapter 7, concluded with discharge in 2015-08-10 after liquidating assets."
Regina Lynn Heuer — Indiana, 15-04074-RLM-7


ᐅ Joseph Alex Hibbard, Indiana

Address: 2308 Cottage Ave New Castle, IN 47362

Concise Description of Bankruptcy Case 13-02582-JKC-77: "The case of Joseph Alex Hibbard in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Alex Hibbard — Indiana, 13-02582-JKC-7


ᐅ John Raymond Hicks, Indiana

Address: 1901 Thornburg St New Castle, IN 47362-3951

Bankruptcy Case 15-02834-JJG-7 Summary: "The case of John Raymond Hicks in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Raymond Hicks — Indiana, 15-02834-JJG-7


ᐅ Catrina Lynette Hicks, Indiana

Address: PO Box 1014 New Castle, IN 47362-1014

Bankruptcy Case 14-08009-RLM-7 Overview: "The case of Catrina Lynette Hicks in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catrina Lynette Hicks — Indiana, 14-08009-RLM-7


ᐅ Chatta Sue Hicks, Indiana

Address: 1920 WALNUT ST New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-03998-FJO-7: "In New Castle, IN, Chatta Sue Hicks filed for Chapter 7 bankruptcy in Apr 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-14."
Chatta Sue Hicks — Indiana, 12-03998-FJO-7


ᐅ Jennifer Jo Hicks, Indiana

Address: 901 Melissa Chase St New Castle, IN 47362

Bankruptcy Case 13-11642-RLM-7 Overview: "The bankruptcy filing by Jennifer Jo Hicks, undertaken in 10/31/2013 in New Castle, IN under Chapter 7, concluded with discharge in February 4, 2014 after liquidating assets."
Jennifer Jo Hicks — Indiana, 13-11642-RLM-7


ᐅ Nancy Elaine Hicks, Indiana

Address: 1901 Thornburg St New Castle, IN 47362-3951

Brief Overview of Bankruptcy Case 15-02834-JJG-7: "In New Castle, IN, Nancy Elaine Hicks filed for Chapter 7 bankruptcy in 2015-04-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-06."
Nancy Elaine Hicks — Indiana, 15-02834-JJG-7


ᐅ Kelly Neal Hicks, Indiana

Address: PO Box 1014 New Castle, IN 47362-1014

Concise Description of Bankruptcy Case 14-08009-RLM-77: "New Castle, IN resident Kelly Neal Hicks's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2014."
Kelly Neal Hicks — Indiana, 14-08009-RLM-7


ᐅ Jennifer Hilbert, Indiana

Address: 2816 Estes Ct # 44 New Castle, IN 47362

Concise Description of Bankruptcy Case 10-15547-JKC-77: "New Castle, IN resident Jennifer Hilbert's October 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jennifer Hilbert — Indiana, 10-15547-JKC-7


ᐅ Ann Hinch, Indiana

Address: 517 W Colonial Dr New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 09-17138-BHL-7: "Ann Hinch's bankruptcy, initiated in 11/23/2009 and concluded by 2010-02-27 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Hinch — Indiana, 09-17138-BHL-7


ᐅ Jerry Hines, Indiana

Address: 918 S Main St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 09-16155-FJO-7: "In New Castle, IN, Jerry Hines filed for Chapter 7 bankruptcy in 11.02.2009. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2010."
Jerry Hines — Indiana, 09-16155-FJO-7


ᐅ Alyce Janine Hinshaw, Indiana

Address: 4078 N Meadow Springs Dr New Castle, IN 47362-9205

Concise Description of Bankruptcy Case 11-09263-JMC-137: "The bankruptcy record for Alyce Janine Hinshaw from New Castle, IN, under Chapter 13, filed in July 21, 2011, involved setting up a repayment plan, finalized by 11/05/2014."
Alyce Janine Hinshaw — Indiana, 11-09263-JMC-13


ᐅ Brian Alan Hinshaw, Indiana

Address: 4078 N Meadow Springs Dr New Castle, IN 47362

Bankruptcy Case 13-04698-JKC-7 Summary: "Brian Alan Hinshaw's Chapter 7 bankruptcy, filed in New Castle, IN in May 2, 2013, led to asset liquidation, with the case closing in August 14, 2013."
Brian Alan Hinshaw — Indiana, 13-04698-JKC-7


ᐅ Harold Edward Hinshaw, Indiana

Address: 4078 N Meadow Springs Dr New Castle, IN 47362-9205

Snapshot of U.S. Bankruptcy Proceeding Case 11-09263-JMC-13: "In their Chapter 13 bankruptcy case filed in 07/21/2011, New Castle, IN's Harold Edward Hinshaw agreed to a debt repayment plan, which was successfully completed by 11.05.2014."
Harold Edward Hinshaw — Indiana, 11-09263-JMC-13


ᐅ Stefanie Alysha Hinton, Indiana

Address: 1717 Columbus St New Castle, IN 47362

Brief Overview of Bankruptcy Case 11-06465-BHL-7: "Stefanie Alysha Hinton's Chapter 7 bankruptcy, filed in New Castle, IN in May 19, 2011, led to asset liquidation, with the case closing in 2011-08-23."
Stefanie Alysha Hinton — Indiana, 11-06465-BHL-7


ᐅ Iii Eugene Estill Hinton, Indiana

Address: 820 Redelman Ct New Castle, IN 47362

Concise Description of Bankruptcy Case 13-04156-JKC-77: "New Castle, IN resident Iii Eugene Estill Hinton's April 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-27."
Iii Eugene Estill Hinton — Indiana, 13-04156-JKC-7


ᐅ Joyce Ann Hisel, Indiana

Address: 3859 E COUNTY ROAD 300 N New Castle, IN 47362

Brief Overview of Bankruptcy Case 12-04750-JKC-7: "Joyce Ann Hisel's Chapter 7 bankruptcy, filed in New Castle, IN in 2012-04-24, led to asset liquidation, with the case closing in 07/29/2012."
Joyce Ann Hisel — Indiana, 12-04750-JKC-7


ᐅ Richard G Hiser, Indiana

Address: 606 James Pl New Castle, IN 47362-9596

Brief Overview of Bankruptcy Case 16-04272-JMC-7: "The case of Richard G Hiser in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard G Hiser — Indiana, 16-04272-JMC-7


ᐅ John Arthur Hitchcock, Indiana

Address: 762 W Fair Oaks Rd New Castle, IN 47362-9612

Brief Overview of Bankruptcy Case 11-06358-JMC-13: "The bankruptcy record for John Arthur Hitchcock from New Castle, IN, under Chapter 13, filed in May 17, 2011, involved setting up a repayment plan, finalized by January 2015."
John Arthur Hitchcock — Indiana, 11-06358-JMC-13


ᐅ Robert Michael Hoelscher, Indiana

Address: 904 Long St New Castle, IN 47362

Bankruptcy Case 09-15443-JKC-7 Overview: "Robert Michael Hoelscher's bankruptcy, initiated in 10/21/2009 and concluded by Jan 25, 2010 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Michael Hoelscher — Indiana, 09-15443-JKC-7


ᐅ Richard Alan Holder, Indiana

Address: 2854 E State Road 38 New Castle, IN 47362

Bankruptcy Case 12-13074-RLM-7 Overview: "Richard Alan Holder's Chapter 7 bankruptcy, filed in New Castle, IN in 11/05/2012, led to asset liquidation, with the case closing in 02/09/2013."
Richard Alan Holder — Indiana, 12-13074-RLM-7


ᐅ George Wilson Holladay, Indiana

Address: 218 Autumn Oaks Blvd New Castle, IN 47362-2785

Bankruptcy Case 2014-06896-JMC-7 Overview: "In New Castle, IN, George Wilson Holladay filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2014."
George Wilson Holladay — Indiana, 2014-06896-JMC-7


ᐅ Jr Robert Lee Hollinger, Indiana

Address: 420 Spring St New Castle, IN 47362

Concise Description of Bankruptcy Case 12-05040-AJM-77: "In a Chapter 7 bankruptcy case, Jr Robert Lee Hollinger from New Castle, IN, saw their proceedings start in Apr 30, 2012 and complete by 2012-08-04, involving asset liquidation."
Jr Robert Lee Hollinger — Indiana, 12-05040-AJM-7


ᐅ Todd Ashley Holmes, Indiana

Address: 2107 S 14th St New Castle, IN 47362

Bankruptcy Case 11-14781-AJM-7A Overview: "The bankruptcy record of Todd Ashley Holmes from New Castle, IN, shows a Chapter 7 case filed in 2011-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-06."
Todd Ashley Holmes — Indiana, 11-14781-AJM-7A


ᐅ Justin Matthew Holmes, Indiana

Address: 2801 S Main St New Castle, IN 47362

Concise Description of Bankruptcy Case 13-03317-FJO-77: "The case of Justin Matthew Holmes in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Matthew Holmes — Indiana, 13-03317-FJO-7


ᐅ Ii David Imel, Indiana

Address: 752 S 14th St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-02869-BHL-7: "The bankruptcy record of Ii David Imel from New Castle, IN, shows a Chapter 7 case filed in 03.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2010."
Ii David Imel — Indiana, 10-02869-BHL-7


ᐅ Mary Kathryn Ingermann, Indiana

Address: 1111T J Ave New Castle, IN 47362

Brief Overview of Bankruptcy Case 14-10320-RLM-7: "Mary Kathryn Ingermann's bankruptcy, initiated in November 2014 and concluded by 02.10.2015 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Kathryn Ingermann — Indiana, 14-10320-RLM-7


ᐅ Robert Brian Ingermann, Indiana

Address: 210 1/2 S Main St New Castle, IN 47362-4215

Concise Description of Bankruptcy Case 14-10320-RLM-77: "The bankruptcy filing by Robert Brian Ingermann, undertaken in 11.12.2014 in New Castle, IN under Chapter 7, concluded with discharge in 2015-02-10 after liquidating assets."
Robert Brian Ingermann — Indiana, 14-10320-RLM-7


ᐅ Floyd Grant Ingle, Indiana

Address: 2900 S Memorial Dr Apt 301 New Castle, IN 47362

Brief Overview of Bankruptcy Case 13-12378-RLM-7: "The bankruptcy filing by Floyd Grant Ingle, undertaken in Nov 22, 2013 in New Castle, IN under Chapter 7, concluded with discharge in 2014-02-26 after liquidating assets."
Floyd Grant Ingle — Indiana, 13-12378-RLM-7


ᐅ Defena Ann Ivester, Indiana

Address: 1210 1/2 Vine St New Castle, IN 47362

Bankruptcy Case 12-01636-AJM-7 Overview: "The bankruptcy record of Defena Ann Ivester from New Castle, IN, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-29."
Defena Ann Ivester — Indiana, 12-01636-AJM-7


ᐅ Heather Renee Jackson, Indiana

Address: 1128 Southview Dr New Castle, IN 47362-1555

Brief Overview of Bankruptcy Case 16-01749-JMC-7: "New Castle, IN resident Heather Renee Jackson's 2016-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-13."
Heather Renee Jackson — Indiana, 16-01749-JMC-7


ᐅ Daniel Wayne Jackson, Indiana

Address: 3697 US HIGHWAY 36 E New Castle, IN 47362

Bankruptcy Case 12-04399-AJM-7 Overview: "The bankruptcy filing by Daniel Wayne Jackson, undertaken in 2012-04-17 in New Castle, IN under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Daniel Wayne Jackson — Indiana, 12-04399-AJM-7


ᐅ Sandra Jacobs, Indiana

Address: 925 Sunset Dr New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-06028-JKC-7: "In New Castle, IN, Sandra Jacobs filed for Chapter 7 bankruptcy in April 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
Sandra Jacobs — Indiana, 10-06028-JKC-7


ᐅ Marcus Leonard Jahn, Indiana

Address: 1005 S 19th St New Castle, IN 47362-2639

Bankruptcy Case 2014-02993-JKC-7 Overview: "The bankruptcy record of Marcus Leonard Jahn from New Castle, IN, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2014."
Marcus Leonard Jahn — Indiana, 2014-02993-JKC-7


ᐅ Stephanie Elaine Jahn, Indiana

Address: 1005 S 19th St New Castle, IN 47362-2639

Concise Description of Bankruptcy Case 2014-02993-JKC-77: "The case of Stephanie Elaine Jahn in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Elaine Jahn — Indiana, 2014-02993-JKC-7


ᐅ Sandra Sue Jaynes, Indiana

Address: 1168 W County Road 300 N New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-12012-JKC-7: "In New Castle, IN, Sandra Sue Jaynes filed for Chapter 7 bankruptcy in 2011-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-28."
Sandra Sue Jaynes — Indiana, 11-12012-JKC-7


ᐅ Joyce Ann Jenkins, Indiana

Address: 1712 N 20th St New Castle, IN 47362

Bankruptcy Case 13-02116-JKC-7 Overview: "New Castle, IN resident Joyce Ann Jenkins's Mar 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2013."
Joyce Ann Jenkins — Indiana, 13-02116-JKC-7


ᐅ William Jessee, Indiana

Address: 221 Reddingdale Dr New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 09-17119-FJO-7A: "The bankruptcy record of William Jessee from New Castle, IN, shows a Chapter 7 case filed in 11.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-27."
William Jessee — Indiana, 09-17119-FJO-7A


ᐅ Keith Elliot Johnisee, Indiana

Address: 1226 Crescent Dr New Castle, IN 47362

Bankruptcy Case 11-01198-FJO-7 Overview: "Keith Elliot Johnisee's Chapter 7 bankruptcy, filed in New Castle, IN in February 10, 2011, led to asset liquidation, with the case closing in 05.10.2011."
Keith Elliot Johnisee — Indiana, 11-01198-FJO-7


ᐅ Curtis Johnson, Indiana

Address: 700 Melissa Chase St New Castle, IN 47362

Concise Description of Bankruptcy Case 10-06544-AJM-77: "The case of Curtis Johnson in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Johnson — Indiana, 10-06544-AJM-7


ᐅ Joshua Allen Johnson, Indiana

Address: 813 W Colonial Dr New Castle, IN 47362

Bankruptcy Case 12-03888-JKC-7 Summary: "The bankruptcy filing by Joshua Allen Johnson, undertaken in 2012-04-05 in New Castle, IN under Chapter 7, concluded with discharge in 07/10/2012 after liquidating assets."
Joshua Allen Johnson — Indiana, 12-03888-JKC-7


ᐅ Jr Kenneth Eugene Johnson, Indiana

Address: 2318 A Ave New Castle, IN 47362

Bankruptcy Case 12-13985-RLM-7 Overview: "The bankruptcy filing by Jr Kenneth Eugene Johnson, undertaken in 2012-11-29 in New Castle, IN under Chapter 7, concluded with discharge in 03.05.2013 after liquidating assets."
Jr Kenneth Eugene Johnson — Indiana, 12-13985-RLM-7


ᐅ Dianna Kay Johnson, Indiana

Address: 804 Melissa Chase St New Castle, IN 47362-9412

Concise Description of Bankruptcy Case 14-10718-RLM-77: "Dianna Kay Johnson's bankruptcy, initiated in Nov 25, 2014 and concluded by 2015-02-23 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna Kay Johnson — Indiana, 14-10718-RLM-7


ᐅ Robert Johnson, Indiana

Address: 3508 S Main St New Castle, IN 47362

Bankruptcy Case 10-04519-AJM-7 Summary: "The case of Robert Johnson in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Johnson — Indiana, 10-04519-AJM-7


ᐅ Tracy Lyn Johnson, Indiana

Address: 903 MELISSA CHASE ST New Castle, IN 47362

Concise Description of Bankruptcy Case 12-04051-AJM-77: "In a Chapter 7 bankruptcy case, Tracy Lyn Johnson from New Castle, IN, saw her proceedings start in 2012-04-10 and complete by 07.15.2012, involving asset liquidation."
Tracy Lyn Johnson — Indiana, 12-04051-AJM-7


ᐅ Kathleen Jolley, Indiana

Address: 2927 A Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 10-08424-AJM-7: "New Castle, IN resident Kathleen Jolley's Jun 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2010."
Kathleen Jolley — Indiana, 10-08424-AJM-7


ᐅ Jr Michael Allen Jones, Indiana

Address: 1923 Q Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-06627-FJO-7: "Jr Michael Allen Jones's bankruptcy, initiated in May 24, 2011 and concluded by 2011-08-28 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Allen Jones — Indiana, 11-06627-FJO-7


ᐅ Ryan L Jones, Indiana

Address: 266 S Greensboro Pike New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-00470-AJM-7: "The case of Ryan L Jones in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan L Jones — Indiana, 12-00470-AJM-7


ᐅ Glennmore E Jones, Indiana

Address: 3181 N Gary St New Castle, IN 47362

Bankruptcy Case 11-05815-JKC-7 Overview: "The bankruptcy record of Glennmore E Jones from New Castle, IN, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Glennmore E Jones — Indiana, 11-05815-JKC-7


ᐅ Teresa Jones, Indiana

Address: 1413 H Ave New Castle, IN 47362

Bankruptcy Case 10-05041-BHL-7 Overview: "The case of Teresa Jones in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Jones — Indiana, 10-05041-BHL-7


ᐅ Charles Britt Jones, Indiana

Address: PO Box 403 New Castle, IN 47362-0403

Brief Overview of Bankruptcy Case 09-10533-JMC-13: "Filing for Chapter 13 bankruptcy in 07.22.2009, Charles Britt Jones from New Castle, IN, structured a repayment plan, achieving discharge in January 5, 2015."
Charles Britt Jones — Indiana, 09-10533-JMC-13


ᐅ Mary Elizabeth Jones, Indiana

Address: PO Box 403 New Castle, IN 47362-0403

Snapshot of U.S. Bankruptcy Proceeding Case 09-10533-JMC-13: "In her Chapter 13 bankruptcy case filed in 2009-07-22, New Castle, IN's Mary Elizabeth Jones agreed to a debt repayment plan, which was successfully completed by 01/05/2015."
Mary Elizabeth Jones — Indiana, 09-10533-JMC-13


ᐅ Diana Lynn Jones, Indiana

Address: 2815 Spring St New Castle, IN 47362

Bankruptcy Case 12-11078-RLM-7 Overview: "The bankruptcy filing by Diana Lynn Jones, undertaken in 2012-09-17 in New Castle, IN under Chapter 7, concluded with discharge in 12/22/2012 after liquidating assets."
Diana Lynn Jones — Indiana, 12-11078-RLM-7


ᐅ Timothy Wade Jones, Indiana

Address: 230 S County Road 275 W New Castle, IN 47362

Bankruptcy Case 12-05590-AJM-7 Overview: "The bankruptcy filing by Timothy Wade Jones, undertaken in 05.11.2012 in New Castle, IN under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Timothy Wade Jones — Indiana, 12-05590-AJM-7


ᐅ Justin Jones, Indiana

Address: 916 W Colonial Dr New Castle, IN 47362

Bankruptcy Case 10-03790-FJO-7 Overview: "The case of Justin Jones in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Jones — Indiana, 10-03790-FJO-7


ᐅ Stephanie Ann Jones, Indiana

Address: 90 Stonegate Dr New Castle, IN 47362-1786

Brief Overview of Bankruptcy Case 15-04030-RLM-7A: "Stephanie Ann Jones's bankruptcy, initiated in 05/11/2015 and concluded by 2015-08-09 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ann Jones — Indiana, 15-04030-RLM-7A


ᐅ Lee Clifton Keesling, Indiana

Address: 4117 S MEMORIAL DR UNIT B New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-06280-JKC-7: "Lee Clifton Keesling's bankruptcy, initiated in May 25, 2012 and concluded by August 2012 in New Castle, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Clifton Keesling — Indiana, 12-06280-JKC-7


ᐅ Ralph Wendell Keesling, Indiana

Address: 2702 Meadowbrook Dr New Castle, IN 47362

Concise Description of Bankruptcy Case 11-04896-JKC-77: "New Castle, IN resident Ralph Wendell Keesling's Apr 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2011."
Ralph Wendell Keesling — Indiana, 11-04896-JKC-7


ᐅ Timothy Keesling, Indiana

Address: 529 S 14th St New Castle, IN 47362

Brief Overview of Bankruptcy Case 10-12071-AJM-7: "New Castle, IN resident Timothy Keesling's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2010."
Timothy Keesling — Indiana, 10-12071-AJM-7


ᐅ Steven Bart Kendall, Indiana

Address: 315 S 8th St New Castle, IN 47362

Bankruptcy Case 11-06985-AJM-7 Summary: "The bankruptcy filing by Steven Bart Kendall, undertaken in May 2011 in New Castle, IN under Chapter 7, concluded with discharge in 09/04/2011 after liquidating assets."
Steven Bart Kendall — Indiana, 11-06985-AJM-7


ᐅ Jr James Clinton Kennedy, Indiana

Address: 514 W Terry Dr New Castle, IN 47362

Bankruptcy Case 11-00078-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Jr James Clinton Kennedy from New Castle, IN, saw his proceedings start in 2011-01-05 and complete by April 2011, involving asset liquidation."
Jr James Clinton Kennedy — Indiana, 11-00078-AJM-7


ᐅ Marcia Darlene Kern, Indiana

Address: 1126 S 22nd St New Castle, IN 47362

Bankruptcy Case 13-12730-FJO-7A Summary: "Marcia Darlene Kern's Chapter 7 bankruptcy, filed in New Castle, IN in Dec 5, 2013, led to asset liquidation, with the case closing in Mar 11, 2014."
Marcia Darlene Kern — Indiana, 13-12730-FJO-7A


ᐅ Cynthia Lu Kibby, Indiana

Address: 3804 S Main St New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 12-00488-AJM-7: "New Castle, IN resident Cynthia Lu Kibby's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2012."
Cynthia Lu Kibby — Indiana, 12-00488-AJM-7


ᐅ Donald Ray Kidd, Indiana

Address: 607 N Main St New Castle, IN 47362

Concise Description of Bankruptcy Case 11-03610-AJM-77: "The case of Donald Ray Kidd in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ray Kidd — Indiana, 11-03610-AJM-7


ᐅ William D Kidd, Indiana

Address: 621 S 22nd St New Castle, IN 47362-3178

Snapshot of U.S. Bankruptcy Proceeding Case 16-04599-RLM-7: "In New Castle, IN, William D Kidd filed for Chapter 7 bankruptcy in 2016-06-15. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2016."
William D Kidd — Indiana, 16-04599-RLM-7


ᐅ William Dale Kidd, Indiana

Address: 918 S 17th St New Castle, IN 47362

Bankruptcy Case 09-15555-AJM-7 Summary: "New Castle, IN resident William Dale Kidd's October 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
William Dale Kidd — Indiana, 09-15555-AJM-7


ᐅ Matthew Allyn Kidd, Indiana

Address: 204 Park Ave New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 13-04360-JMC-7: "New Castle, IN resident Matthew Allyn Kidd's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2013."
Matthew Allyn Kidd — Indiana, 13-04360-JMC-7


ᐅ David Ryan Kindred, Indiana

Address: 6694 E Central Ave New Castle, IN 47362-9350

Concise Description of Bankruptcy Case 15-04668-JMC-77: "In New Castle, IN, David Ryan Kindred filed for Chapter 7 bankruptcy in 05/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
David Ryan Kindred — Indiana, 15-04668-JMC-7


ᐅ Michael Wayne King, Indiana

Address: 724 S County Road 250 E New Castle, IN 47362

Snapshot of U.S. Bankruptcy Proceeding Case 11-09490-JKC-7: "In a Chapter 7 bankruptcy case, Michael Wayne King from New Castle, IN, saw his proceedings start in 07/27/2011 and complete by Oct 31, 2011, involving asset liquidation."
Michael Wayne King — Indiana, 11-09490-JKC-7


ᐅ Tina Darleen King, Indiana

Address: 1914 Grand Ave New Castle, IN 47362

Bankruptcy Case 13-11524-JMC-7A Overview: "The case of Tina Darleen King in New Castle, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Darleen King — Indiana, 13-11524-JMC-7A


ᐅ Eric Michael Klotz, Indiana

Address: 999 Church St New Castle, IN 47362

Bankruptcy Case 11-05332-AJM-7 Summary: "New Castle, IN resident Eric Michael Klotz's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Eric Michael Klotz — Indiana, 11-05332-AJM-7