personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Haven, 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 Cindy Elizabeth Abbott, Indiana

Address: 1420 Green Rd Apt 2 New Haven, IN 46774-1999

Concise Description of Bankruptcy Case 14-11518-reg7: "In New Haven, IN, Cindy Elizabeth Abbott filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2014."
Cindy Elizabeth Abbott — Indiana, 14-11518


ᐅ Scott Rolland Adam, Indiana

Address: 3308 Cedarvalley Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 11-10489-reg7: "Scott Rolland Adam's bankruptcy, initiated in 02/24/2011 and concluded by May 2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Rolland Adam — Indiana, 11-10489


ᐅ Dave Albers, Indiana

Address: 1659 Hartzell Rd Apt C New Haven, IN 46774

Bankruptcy Case 11-11719-reg Overview: "The case of Dave Albers in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dave Albers — Indiana, 11-11719


ᐅ Daniel Andre Albert, Indiana

Address: 709 COURTNEY DR New Haven, IN 46774

Brief Overview of Bankruptcy Case 12-11259-reg: "In a Chapter 7 bankruptcy case, Daniel Andre Albert from New Haven, IN, saw his proceedings start in 04.12.2012 and complete by Jul 17, 2012, involving asset liquidation."
Daniel Andre Albert — Indiana, 12-11259


ᐅ Christopher J Aldrich, Indiana

Address: 1104 Canal St New Haven, IN 46774-1240

Snapshot of U.S. Bankruptcy Proceeding Case 15-11815-reg: "The bankruptcy record of Christopher J Aldrich from New Haven, IN, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Christopher J Aldrich — Indiana, 15-11815


ᐅ Marvin Allen, Indiana

Address: 183 Sturm St New Haven, IN 46774-1140

Bankruptcy Case 14-12144-reg Summary: "Marvin Allen's bankruptcy, initiated in August 2014 and concluded by 11/20/2014 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Allen — Indiana, 14-12144


ᐅ Barbara Allen, Indiana

Address: 183 Sturm St New Haven, IN 46774-1140

Bankruptcy Case 14-12144-reg Summary: "Barbara Allen's Chapter 7 bankruptcy, filed in New Haven, IN in August 2014, led to asset liquidation, with the case closing in Nov 20, 2014."
Barbara Allen — Indiana, 14-12144


ᐅ Ricky E Alt, Indiana

Address: 14928 Dawkins Rd New Haven, IN 46774-9361

Bankruptcy Case 08-13955-reg Summary: "Filing for Chapter 13 bankruptcy in Nov 13, 2008, Ricky E Alt from New Haven, IN, structured a repayment plan, achieving discharge in 2012-09-18."
Ricky E Alt — Indiana, 08-13955


ᐅ Lisa Rene Alvarez, Indiana

Address: 211 West St New Haven, IN 46774-1146

Bankruptcy Case 14-12330-reg Overview: "In a Chapter 7 bankruptcy case, Lisa Rene Alvarez from New Haven, IN, saw her proceedings start in Sep 15, 2014 and complete by December 14, 2014, involving asset liquidation."
Lisa Rene Alvarez — Indiana, 14-12330


ᐅ Vincent Daniel Alvarez, Indiana

Address: 211 West St New Haven, IN 46774-1146

Bankruptcy Case 14-12330-reg Summary: "The bankruptcy filing by Vincent Daniel Alvarez, undertaken in September 2014 in New Haven, IN under Chapter 7, concluded with discharge in 12/14/2014 after liquidating assets."
Vincent Daniel Alvarez — Indiana, 14-12330


ᐅ Cheryl Ann Amstutz, Indiana

Address: 13616 Parent Rd New Haven, IN 46774-9452

Brief Overview of Bankruptcy Case 15-12893-reg: "New Haven, IN resident Cheryl Ann Amstutz's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2016."
Cheryl Ann Amstutz — Indiana, 15-12893


ᐅ Erin K Anderson, Indiana

Address: 10831 Paulding Rd New Haven, IN 46774-9320

Concise Description of Bankruptcy Case 16-10448-reg7: "In New Haven, IN, Erin K Anderson filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2016."
Erin K Anderson — Indiana, 16-10448


ᐅ Joseph M Arnett, Indiana

Address: 2819 Hollendale Dr New Haven, IN 46774

Bankruptcy Case 11-13760-reg Summary: "New Haven, IN resident Joseph M Arnett's Oct 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2012."
Joseph M Arnett — Indiana, 11-13760


ᐅ Stewart Arnold, Indiana

Address: 1548 Knox Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-12534-reg: "In a Chapter 7 bankruptcy case, Stewart Arnold from New Haven, IN, saw his proceedings start in 2010-06-08 and complete by 09.12.2010, involving asset liquidation."
Stewart Arnold — Indiana, 10-12534


ᐅ Monty Ashby, Indiana

Address: 533 High St New Haven, IN 46774

Bankruptcy Case 10-13611-reg Overview: "The bankruptcy record of Monty Ashby from New Haven, IN, shows a Chapter 7 case filed in 08.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Monty Ashby — Indiana, 10-13611


ᐅ Roanne Cabral Aspacio, Indiana

Address: 4340 Bruick Rd New Haven, IN 46774-9779

Brief Overview of Bankruptcy Case 16-11021-reg: "New Haven, IN resident Roanne Cabral Aspacio's 05/14/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2016."
Roanne Cabral Aspacio — Indiana, 16-11021


ᐅ Dale Chris Aspy, Indiana

Address: 4052 Pebble Way New Haven, IN 46774

Concise Description of Bankruptcy Case 13-11480-reg7: "Dale Chris Aspy's Chapter 7 bankruptcy, filed in New Haven, IN in 2013-05-15, led to asset liquidation, with the case closing in 08.19.2013."
Dale Chris Aspy — Indiana, 13-11480


ᐅ Mark S Atkison, Indiana

Address: 1221 Melbourne Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 13-13646-reg: "The bankruptcy record of Mark S Atkison from New Haven, IN, shows a Chapter 7 case filed in 12/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-19."
Mark S Atkison — Indiana, 13-13646


ᐅ Ii John E Axson, Indiana

Address: 116 Tweedwood Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 11-12094-reg7: "In a Chapter 7 bankruptcy case, Ii John E Axson from New Haven, IN, saw their proceedings start in May 25, 2011 and complete by 2011-08-29, involving asset liquidation."
Ii John E Axson — Indiana, 11-12094


ᐅ Terry L Ayers, Indiana

Address: 302 Tweedwood Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 11-11386-reg7: "The bankruptcy filing by Terry L Ayers, undertaken in 2011-04-13 in New Haven, IN under Chapter 7, concluded with discharge in Jul 18, 2011 after liquidating assets."
Terry L Ayers — Indiana, 11-11386


ᐅ David Lee Baker, Indiana

Address: 912 W CIRCLE DR New Haven, IN 46774

Concise Description of Bankruptcy Case 11-10606-reg7: "David Lee Baker's Chapter 7 bankruptcy, filed in New Haven, IN in Mar 3, 2011, led to asset liquidation, with the case closing in 2011-06-13."
David Lee Baker — Indiana, 11-10606


ᐅ Richard Allen Baker, Indiana

Address: 2530 Hollendale Dr New Haven, IN 46774-1012

Bankruptcy Case 16-10461-reg Overview: "The case of Richard Allen Baker in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Allen Baker — Indiana, 16-10461


ᐅ Delores Bandelier, Indiana

Address: 610 Entrance Dr Apt 27 New Haven, IN 46774

Bankruptcy Case 10-14820-reg Summary: "In New Haven, IN, Delores Bandelier filed for Chapter 7 bankruptcy in November 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2011."
Delores Bandelier — Indiana, 10-14820


ᐅ Trent Arnold Banks, Indiana

Address: 807 Main St New Haven, IN 46774

Bankruptcy Case 12-10905-reg Overview: "The bankruptcy filing by Trent Arnold Banks, undertaken in 2012-03-21 in New Haven, IN under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Trent Arnold Banks — Indiana, 12-10905


ᐅ Dean Barger, Indiana

Address: 9004 Woodridge Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 09-15079-reg: "In a Chapter 7 bankruptcy case, Dean Barger from New Haven, IN, saw their proceedings start in 2009-10-30 and complete by February 3, 2010, involving asset liquidation."
Dean Barger — Indiana, 09-15079


ᐅ Michael R Barlow, Indiana

Address: 4802 N Webster Rd New Haven, IN 46774

Bankruptcy Case 13-10055-reg Summary: "The case of Michael R Barlow in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Barlow — Indiana, 13-10055


ᐅ Charles R Baron, Indiana

Address: 3764 Westport Dr New Haven, IN 46774-1183

Snapshot of U.S. Bankruptcy Proceeding Case 09-11561-reg: "Filing for Chapter 13 bankruptcy in 04/16/2009, Charles R Baron from New Haven, IN, structured a repayment plan, achieving discharge in 12/03/2012."
Charles R Baron — Indiana, 09-11561


ᐅ Craig Barrette, Indiana

Address: 1530 Green Rd New Haven, IN 46774

Brief Overview of Bankruptcy Case 10-15199-reg: "The bankruptcy record of Craig Barrette from New Haven, IN, shows a Chapter 7 case filed in 2010-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2011."
Craig Barrette — Indiana, 10-15199


ᐅ Carl Bartholomew, Indiana

Address: 9721 Greenmoor Dr New Haven, IN 46774

Bankruptcy Case 10-11773-reg Summary: "Carl Bartholomew's Chapter 7 bankruptcy, filed in New Haven, IN in 2010-04-22, led to asset liquidation, with the case closing in 07.27.2010."
Carl Bartholomew — Indiana, 10-11773


ᐅ Kimberly Bassett, Indiana

Address: 1144 Rose Ave New Haven, IN 46774

Concise Description of Bankruptcy Case 10-14288-reg7: "The bankruptcy filing by Kimberly Bassett, undertaken in September 30, 2010 in New Haven, IN under Chapter 7, concluded with discharge in Jan 4, 2011 after liquidating assets."
Kimberly Bassett — Indiana, 10-14288


ᐅ Ann Marie Bastin, Indiana

Address: 942 Canal Place Cir New Haven, IN 46774

Bankruptcy Case 12-12272-reg Overview: "The case of Ann Marie Bastin in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Marie Bastin — Indiana, 12-12272


ᐅ David Jeremy Bates, Indiana

Address: 738 Keller Dr New Haven, IN 46774

Bankruptcy Case 12-10743-reg Overview: "The bankruptcy record of David Jeremy Bates from New Haven, IN, shows a Chapter 7 case filed in 2012-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-18."
David Jeremy Bates — Indiana, 12-10743


ᐅ Aaron J Baumle, Indiana

Address: 932 Canal Place Cir New Haven, IN 46774-1258

Brief Overview of Bankruptcy Case 15-10712-reg: "New Haven, IN resident Aaron J Baumle's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Aaron J Baumle — Indiana, 15-10712


ᐅ Cristy M Baumle, Indiana

Address: 1029 Daly Dr New Haven, IN 46774-1812

Bankruptcy Case 15-10712-reg Overview: "In a Chapter 7 bankruptcy case, Cristy M Baumle from New Haven, IN, saw her proceedings start in March 2015 and complete by June 29, 2015, involving asset liquidation."
Cristy M Baumle — Indiana, 15-10712


ᐅ Roger Bayes, Indiana

Address: 1241 Woodmere Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 09-15075-reg: "The case of Roger Bayes in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Bayes — Indiana, 09-15075


ᐅ Dustin L Beard, Indiana

Address: 317 Heatherwood Ln New Haven, IN 46774-2663

Brief Overview of Bankruptcy Case 16-11588-reg: "In a Chapter 7 bankruptcy case, Dustin L Beard from New Haven, IN, saw his proceedings start in 2016-07-28 and complete by Oct 26, 2016, involving asset liquidation."
Dustin L Beard — Indiana, 16-11588


ᐅ Stacy Leonard Beaty, Indiana

Address: 133 Tweedwood Dr New Haven, IN 46774-1580

Bankruptcy Case 15-11442-reg Overview: "The bankruptcy record of Stacy Leonard Beaty from New Haven, IN, shows a Chapter 7 case filed in June 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Stacy Leonard Beaty — Indiana, 15-11442


ᐅ Justen R Beauprez, Indiana

Address: 6798 Albatross Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 11-10387-reg: "Justen R Beauprez's bankruptcy, initiated in February 2011 and concluded by 05/31/2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justen R Beauprez — Indiana, 11-10387


ᐅ Ammie Bechtold, Indiana

Address: 1640 Woodmere Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-12482-reg: "The case of Ammie Bechtold in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ammie Bechtold — Indiana, 10-12482


ᐅ Kevin Beck, Indiana

Address: 551 Montclair Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 09-15437-reg7: "The case of Kevin Beck in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Beck — Indiana, 09-15437


ᐅ Earl Raymond Beckham, Indiana

Address: 528 Royalton Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 12-11135-reg: "The case of Earl Raymond Beckham in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Raymond Beckham — Indiana, 12-11135


ᐅ Bret Beemer, Indiana

Address: 1430 Glencoe Blvd New Haven, IN 46774

Bankruptcy Case 09-15485-reg Summary: "In a Chapter 7 bankruptcy case, Bret Beemer from New Haven, IN, saw his proceedings start in 2009-12-03 and complete by 03/15/2010, involving asset liquidation."
Bret Beemer — Indiana, 09-15485


ᐅ Jeffrey Charles Belknap, Indiana

Address: 1747 Berwick Ln New Haven, IN 46774

Bankruptcy Case 11-11973-reg Overview: "Jeffrey Charles Belknap's bankruptcy, initiated in 2011-05-18 and concluded by Aug 29, 2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Charles Belknap — Indiana, 11-11973


ᐅ Scott Robert Bell, Indiana

Address: 732 Brookdale Dr New Haven, IN 46774

Bankruptcy Case 13-10837-reg Summary: "The case of Scott Robert Bell in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Robert Bell — Indiana, 13-10837


ᐅ Daniel L Bender, Indiana

Address: 133 LINCOLN HWY W LOT 8 New Haven, IN 46774

Bankruptcy Case 11-10719-reg Overview: "In New Haven, IN, Daniel L Bender filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2011."
Daniel L Bender — Indiana, 11-10719


ᐅ Davontae Will Benson, Indiana

Address: 617 Main Street Ext New Haven, IN 46774-1478

Bankruptcy Case 15-10366-reg Overview: "Davontae Will Benson's Chapter 7 bankruptcy, filed in New Haven, IN in 03/04/2015, led to asset liquidation, with the case closing in 2015-06-02."
Davontae Will Benson — Indiana, 15-10366


ᐅ Bonnie Marie Best, Indiana

Address: 1659 Hartzell Rd Apt 1E New Haven, IN 46774

Bankruptcy Case 11-12634-reg Summary: "Bonnie Marie Best's Chapter 7 bankruptcy, filed in New Haven, IN in Jul 7, 2011, led to asset liquidation, with the case closing in 10.11.2011."
Bonnie Marie Best — Indiana, 11-12634


ᐅ Linda Lee Biggs, Indiana

Address: 922 Canal Place Cir New Haven, IN 46774-1257

Bankruptcy Case 14-10440-reg Overview: "Linda Lee Biggs's bankruptcy, initiated in 2014-03-07 and concluded by June 5, 2014 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lee Biggs — Indiana, 14-10440


ᐅ Christian Biggs, Indiana

Address: 542 Kirkmore Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-14919-reg: "The bankruptcy filing by Christian Biggs, undertaken in Nov 13, 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2011-02-17 after liquidating assets."
Christian Biggs — Indiana, 10-14919


ᐅ Heather Kay Billman, Indiana

Address: 1051 Daly Dr New Haven, IN 46774-1865

Snapshot of U.S. Bankruptcy Proceeding Case 14-11584-reg: "Heather Kay Billman's bankruptcy, initiated in 2014-06-25 and concluded by 2014-09-23 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Kay Billman — Indiana, 14-11584


ᐅ Chris Ann Binette, Indiana

Address: 334 Tylar Pkwy New Haven, IN 46774

Bankruptcy Case 13-10706-reg Summary: "Chris Ann Binette's bankruptcy, initiated in March 2013 and concluded by 2013-06-24 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Ann Binette — Indiana, 13-10706


ᐅ Samantha J Black, Indiana

Address: 4285 Pinestone Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 12-12484-reg7: "New Haven, IN resident Samantha J Black's 07/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Samantha J Black — Indiana, 12-12484


ᐅ Paige N Blaine, Indiana

Address: 10637 Seiler Rd Apt 1001 New Haven, IN 46774-9203

Bankruptcy Case 16-11504-reg Overview: "Paige N Blaine's bankruptcy, initiated in July 2016 and concluded by 2016-10-18 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paige N Blaine — Indiana, 16-11504


ᐅ Kimberlee Sue Bledsoe, Indiana

Address: 1805 Richfield Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 12-12448-reg7: "The bankruptcy filing by Kimberlee Sue Bledsoe, undertaken in 07/25/2012 in New Haven, IN under Chapter 7, concluded with discharge in Oct 29, 2012 after liquidating assets."
Kimberlee Sue Bledsoe — Indiana, 12-12448


ᐅ Jr Jimmie Dale Bock, Indiana

Address: 1117 State Road 930 E New Haven, IN 46774

Bankruptcy Case 11-11158-reg Overview: "Jr Jimmie Dale Bock's Chapter 7 bankruptcy, filed in New Haven, IN in Mar 30, 2011, led to asset liquidation, with the case closing in July 2011."
Jr Jimmie Dale Bock — Indiana, 11-11158


ᐅ Brandon Eugene Bohlinger, Indiana

Address: 426 Morris St New Haven, IN 46774-1324

Concise Description of Bankruptcy Case 15-12014-reg7: "The bankruptcy record of Brandon Eugene Bohlinger from New Haven, IN, shows a Chapter 7 case filed in August 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2015."
Brandon Eugene Bohlinger — Indiana, 15-12014


ᐅ Keith A Bohren, Indiana

Address: 2912 Rolling Meadows Ln New Haven, IN 46774

Bankruptcy Case 6:13-bk-07778-KSJ Summary: "The case of Keith A Bohren in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith A Bohren — Indiana, 6:13-bk-07778


ᐅ Todd V Bower, Indiana

Address: 9914 S Country Knl New Haven, IN 46774

Bankruptcy Case 11-12395-reg Overview: "The bankruptcy filing by Todd V Bower, undertaken in June 2011 in New Haven, IN under Chapter 7, concluded with discharge in 2011-09-25 after liquidating assets."
Todd V Bower — Indiana, 11-12395


ᐅ Lisa Marie Bower, Indiana

Address: 9914 S COUNTRY KNL New Haven, IN 46774

Bankruptcy Case 12-11218-reg Overview: "Lisa Marie Bower's Chapter 7 bankruptcy, filed in New Haven, IN in 2012-04-11, led to asset liquidation, with the case closing in 2012-07-16."
Lisa Marie Bower — Indiana, 12-11218


ᐅ Daniel Bowers, Indiana

Address: 601 N Webster Rd New Haven, IN 46774

Concise Description of Bankruptcy Case 10-13265-reg7: "Daniel Bowers's bankruptcy, initiated in 07/22/2010 and concluded by 2010-10-26 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Bowers — Indiana, 10-13265


ᐅ Rose A Boyd, Indiana

Address: 16325 Paulding Rd New Haven, IN 46774-9629

Concise Description of Bankruptcy Case 16-11744-reg7: "Rose A Boyd's bankruptcy, initiated in August 2016 and concluded by November 16, 2016 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose A Boyd — Indiana, 16-11744


ᐅ Jason Robert Bradley, Indiana

Address: 1720 Hartzell Rd New Haven, IN 46774-2422

Concise Description of Bankruptcy Case 15-10784-reg7: "Jason Robert Bradley's bankruptcy, initiated in Apr 7, 2015 and concluded by Jul 6, 2015 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Robert Bradley — Indiana, 15-10784


ᐅ Jr Ronald Gary Branch, Indiana

Address: 1711 Abbey Ct New Haven, IN 46774

Concise Description of Bankruptcy Case 11-11931-reg7: "The case of Jr Ronald Gary Branch in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Gary Branch — Indiana, 11-11931


ᐅ Shaun Michael Brattain, Indiana

Address: 1445 Dundee Dr New Haven, IN 46774

Bankruptcy Case 11-14647-reg Overview: "The bankruptcy record of Shaun Michael Brattain from New Haven, IN, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2012."
Shaun Michael Brattain — Indiana, 11-14647


ᐅ Amy L Brinkman, Indiana

Address: 1338 Melbourne Dr New Haven, IN 46774-2669

Brief Overview of Bankruptcy Case 15-11334-reg: "The bankruptcy filing by Amy L Brinkman, undertaken in 2015-05-28 in New Haven, IN under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets."
Amy L Brinkman — Indiana, 15-11334


ᐅ Billi Briones, Indiana

Address: 10637 Seiler Rd Apt 1206 New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 09-15115-reg: "The bankruptcy filing by Billi Briones, undertaken in 2009-11-03 in New Haven, IN under Chapter 7, concluded with discharge in February 7, 2010 after liquidating assets."
Billi Briones — Indiana, 09-15115


ᐅ Janet Ann Brooks, Indiana

Address: 1420 Bandelier Rd New Haven, IN 46774-9501

Snapshot of U.S. Bankruptcy Proceeding Case 14-10421-reg: "The bankruptcy filing by Janet Ann Brooks, undertaken in March 2014 in New Haven, IN under Chapter 7, concluded with discharge in 2014-06-04 after liquidating assets."
Janet Ann Brooks — Indiana, 14-10421


ᐅ Lana Sunee Brooks, Indiana

Address: 3818 Scarborough Dr New Haven, IN 46774-2707

Brief Overview of Bankruptcy Case 16-11653-reg: "In New Haven, IN, Lana Sunee Brooks filed for Chapter 7 bankruptcy in August 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2016."
Lana Sunee Brooks — Indiana, 16-11653


ᐅ Steven J Brown, Indiana

Address: 327 Hartzell Rd New Haven, IN 46774

Bankruptcy Case 12-10394-reg Summary: "The case of Steven J Brown in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Brown — Indiana, 12-10394


ᐅ Randy Brumbaugh, Indiana

Address: 10138 Crossland Ln New Haven, IN 46774

Bankruptcy Case 10-14161-reg Overview: "The case of Randy Brumbaugh in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Brumbaugh — Indiana, 10-14161


ᐅ Jr Irah Hubert Buettgenbach, Indiana

Address: 6758 Wild Turkey Pl New Haven, IN 46774

Bankruptcy Case 12-13392-reg Summary: "New Haven, IN resident Jr Irah Hubert Buettgenbach's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-23."
Jr Irah Hubert Buettgenbach — Indiana, 12-13392


ᐅ Devonaire Burnett, Indiana

Address: 10637 Seiler Rd Apt 1014 New Haven, IN 46774-9204

Bankruptcy Case 15-12788-reg Overview: "Devonaire Burnett's bankruptcy, initiated in December 8, 2015 and concluded by Mar 7, 2016 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devonaire Burnett — Indiana, 15-12788


ᐅ Lois Ann Burrey, Indiana

Address: 4921 N Webster Rd New Haven, IN 46774-9559

Snapshot of U.S. Bankruptcy Proceeding Case 15-12182-reg: "The bankruptcy filing by Lois Ann Burrey, undertaken in 09.14.2015 in New Haven, IN under Chapter 7, concluded with discharge in 12.13.2015 after liquidating assets."
Lois Ann Burrey — Indiana, 15-12182


ᐅ Carolyn Burris, Indiana

Address: 1604 Sherbrook Dr New Haven, IN 46774

Bankruptcy Case 10-12535-reg Summary: "Carolyn Burris's Chapter 7 bankruptcy, filed in New Haven, IN in 06/08/2010, led to asset liquidation, with the case closing in 09/12/2010."
Carolyn Burris — Indiana, 10-12535


ᐅ Jalisha L Busbey, Indiana

Address: 403 State Road 930 E New Haven, IN 46774

Concise Description of Bankruptcy Case 11-10476-reg7: "The bankruptcy record of Jalisha L Busbey from New Haven, IN, shows a Chapter 7 case filed in 02/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011."
Jalisha L Busbey — Indiana, 11-10476


ᐅ Marion Rex Bussard, Indiana

Address: 1240 Elm St New Haven, IN 46774-1640

Snapshot of U.S. Bankruptcy Proceeding Case 07-11177-reg: "Marion Rex Bussard's Chapter 13 bankruptcy in New Haven, IN started in 05.02.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/02/2012."
Marion Rex Bussard — Indiana, 07-11177


ᐅ Angela Caine, Indiana

Address: 1541 Darby Ln New Haven, IN 46774

Concise Description of Bankruptcy Case 10-12520-reg7: "Angela Caine's bankruptcy, initiated in June 2010 and concluded by September 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Caine — Indiana, 10-12520


ᐅ Michael Lee Campbell, Indiana

Address: 516 Rose Ave New Haven, IN 46774

Concise Description of Bankruptcy Case 13-13350-reg7: "Michael Lee Campbell's bankruptcy, initiated in Nov 7, 2013 and concluded by 2014-02-11 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lee Campbell — Indiana, 13-13350


ᐅ Megan Carbaugh, Indiana

Address: 3686 Fieldstone Chase New Haven, IN 46774

Bankruptcy Case 10-10459-reg Summary: "Megan Carbaugh's bankruptcy, initiated in Feb 17, 2010 and concluded by May 24, 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Carbaugh — Indiana, 10-10459


ᐅ Stephen Michael Carbaugh, Indiana

Address: 570 Kirkmore Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 11-14083-reg7: "New Haven, IN resident Stephen Michael Carbaugh's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2012."
Stephen Michael Carbaugh — Indiana, 11-14083


ᐅ Gary Carnahan, Indiana

Address: 9612 Elk Grove Ct New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 09-15217-reg: "In New Haven, IN, Gary Carnahan filed for Chapter 7 bankruptcy in November 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2010."
Gary Carnahan — Indiana, 09-15217


ᐅ Brian Joseph Carpenter, Indiana

Address: 1119 Melbourne Dr New Haven, IN 46774

Bankruptcy Case 11-12973-reg Summary: "The bankruptcy record of Brian Joseph Carpenter from New Haven, IN, shows a Chapter 7 case filed in 08.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Brian Joseph Carpenter — Indiana, 11-12973


ᐅ Robert Joseph Carpenter, Indiana

Address: 332 W Tyland Blvd New Haven, IN 46774-1554

Brief Overview of Bankruptcy Case 08-11346-reg: "Chapter 13 bankruptcy for Robert Joseph Carpenter in New Haven, IN began in April 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in Dec 11, 2013."
Robert Joseph Carpenter — Indiana, 08-11346


ᐅ Rachel Lynn Cartwright, Indiana

Address: 1428 Melbourne Dr New Haven, IN 46774-2650

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11029-reg: "New Haven, IN resident Rachel Lynn Cartwright's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Rachel Lynn Cartwright — Indiana, 2014-11029


ᐅ Julie Christina Conley, Indiana

Address: 1711 Dundee Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 12-12159-reg7: "The bankruptcy record of Julie Christina Conley from New Haven, IN, shows a Chapter 7 case filed in Jun 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-30."
Julie Christina Conley — Indiana, 12-12159


ᐅ Michael Conner, Indiana

Address: 133 Sturm St New Haven, IN 46774

Concise Description of Bankruptcy Case 10-14828-reg7: "The bankruptcy record of Michael Conner from New Haven, IN, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2011."
Michael Conner — Indiana, 10-14828


ᐅ Michael P Connin, Indiana

Address: 1505 Killmallie Ln New Haven, IN 46774

Bankruptcy Case 12-13576-reg Summary: "In New Haven, IN, Michael P Connin filed for Chapter 7 bankruptcy in November 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2013."
Michael P Connin — Indiana, 12-13576


ᐅ Shira L Conwell, Indiana

Address: 10637 Seiler Rd Apt 904 New Haven, IN 46774-9202

Snapshot of U.S. Bankruptcy Proceeding Case 14-10076-reg: "In a Chapter 7 bankruptcy case, Shira L Conwell from New Haven, IN, saw her proceedings start in 2014-01-21 and complete by 2014-04-21, involving asset liquidation."
Shira L Conwell — Indiana, 14-10076


ᐅ Barbara Jean Cook, Indiana

Address: 1201 Daly Dr # 415A New Haven, IN 46774

Concise Description of Bankruptcy Case 12-11607-reg7: "The case of Barbara Jean Cook in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jean Cook — Indiana, 12-11607


ᐅ Jessica A Corle, Indiana

Address: 1659 Hartzell Rd Apt 3F New Haven, IN 46774

Bankruptcy Case 11-14458-reg Summary: "In a Chapter 7 bankruptcy case, Jessica A Corle from New Haven, IN, saw her proceedings start in 12/06/2011 and complete by March 11, 2012, involving asset liquidation."
Jessica A Corle — Indiana, 11-14458


ᐅ Kevin Cox, Indiana

Address: 14116 Paulding Rd New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-12843-reg: "Kevin Cox's bankruptcy, initiated in 2010-06-24 and concluded by September 28, 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Cox — Indiana, 10-12843


ᐅ Laurie M Coyne, Indiana

Address: 3956 Pebble Way New Haven, IN 46774

Bankruptcy Case 13-11454-reg Summary: "The bankruptcy filing by Laurie M Coyne, undertaken in May 14, 2013 in New Haven, IN under Chapter 7, concluded with discharge in 08/18/2013 after liquidating assets."
Laurie M Coyne — Indiana, 13-11454


ᐅ Lisa A Cramer, Indiana

Address: 1605 E Macgregor Dr New Haven, IN 46774-2239

Brief Overview of Bankruptcy Case 16-11394-reg: "The bankruptcy record of Lisa A Cramer from New Haven, IN, shows a Chapter 7 case filed in 06.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Lisa A Cramer — Indiana, 16-11394


ᐅ James A Cramer, Indiana

Address: 1605 E Macgregor Dr New Haven, IN 46774-2239

Bankruptcy Case 16-11394-reg Overview: "The case of James A Cramer in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Cramer — Indiana, 16-11394


ᐅ Dianna Lynn Creager, Indiana

Address: 1311 Baywood Dr New Haven, IN 46774-2611

Concise Description of Bankruptcy Case 15-10006-reg7: "New Haven, IN resident Dianna Lynn Creager's Jan 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2015."
Dianna Lynn Creager — Indiana, 15-10006


ᐅ Scott Andrew Creager, Indiana

Address: 1311 Baywood Dr New Haven, IN 46774-2611

Bankruptcy Case 15-10006-reg Overview: "In a Chapter 7 bankruptcy case, Scott Andrew Creager from New Haven, IN, saw their proceedings start in 01/05/2015 and complete by 2015-04-05, involving asset liquidation."
Scott Andrew Creager — Indiana, 15-10006


ᐅ Kevin D Cressley, Indiana

Address: 14409 Old 24 E New Haven, IN 46774-9012

Brief Overview of Bankruptcy Case 2014-10983-reg: "New Haven, IN resident Kevin D Cressley's Apr 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2014."
Kevin D Cressley — Indiana, 2014-10983


ᐅ Jennifer Lynn Crickmore, Indiana

Address: 531 South St New Haven, IN 46774-1343

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10957-reg: "The bankruptcy filing by Jennifer Lynn Crickmore, undertaken in 2014-04-23 in New Haven, IN under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Jennifer Lynn Crickmore — Indiana, 2014-10957


ᐅ Linda M Criswell, Indiana

Address: 935 Koehlinger Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 11-10233-reg: "Linda M Criswell's Chapter 7 bankruptcy, filed in New Haven, IN in 01/29/2011, led to asset liquidation, with the case closing in May 5, 2011."
Linda M Criswell — Indiana, 11-10233


ᐅ Stephen Randolph Crone, Indiana

Address: 824 Keller Dr New Haven, IN 46774-1704

Snapshot of U.S. Bankruptcy Proceeding Case 15-10263-reg: "Stephen Randolph Crone's Chapter 7 bankruptcy, filed in New Haven, IN in 2015-02-24, led to asset liquidation, with the case closing in May 2015."
Stephen Randolph Crone — Indiana, 15-10263