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 Krista M Gessner, Indiana

Address: 588 Kirkmore Dr New Haven, IN 46774-2639

Concise Description of Bankruptcy Case 16-11378-reg7: "In a Chapter 7 bankruptcy case, Krista M Gessner from New Haven, IN, saw her proceedings start in June 2016 and complete by 2016-09-28, involving asset liquidation."
Krista M Gessner — Indiana, 16-11378


ᐅ Lisa Marie Gessner, Indiana

Address: 1322 Killmallie Ln New Haven, IN 46774

Bankruptcy Case 11-11987-reg Summary: "The bankruptcy record of Lisa Marie Gessner from New Haven, IN, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2011."
Lisa Marie Gessner — Indiana, 11-11987


ᐅ Londa L Gilbert, Indiana

Address: 540 Royalton Dr New Haven, IN 46774-2658

Brief Overview of Bankruptcy Case 15-11446-reg: "New Haven, IN resident Londa L Gilbert's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Londa L Gilbert — Indiana, 15-11446


ᐅ Brian W Gilbert, Indiana

Address: 540 Royalton Dr New Haven, IN 46774-2658

Brief Overview of Bankruptcy Case 15-11446-reg: "In New Haven, IN, Brian W Gilbert filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Brian W Gilbert — Indiana, 15-11446


ᐅ Cody L Gilbert, Indiana

Address: 1565 Green Rd New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-11929-reg: "In New Haven, IN, Cody L Gilbert filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Cody L Gilbert — Indiana, 11-11929


ᐅ David Ricky Gillingham, Indiana

Address: 1026 Sussex Dr New Haven, IN 46774

Bankruptcy Case 11-14424-reg Overview: "New Haven, IN resident David Ricky Gillingham's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2012."
David Ricky Gillingham — Indiana, 11-14424


ᐅ Lee Warren Gillingham, Indiana

Address: 1406 Asbury Dr New Haven, IN 46774

Bankruptcy Case 13-11792-reg Overview: "In a Chapter 7 bankruptcy case, Lee Warren Gillingham from New Haven, IN, saw his proceedings start in 06.12.2013 and complete by 2013-09-16, involving asset liquidation."
Lee Warren Gillingham — Indiana, 13-11792


ᐅ Shane Danielle Glass, Indiana

Address: 1367 Sunriver Ln New Haven, IN 46774

Bankruptcy Case 12-13212-reg Summary: "Shane Danielle Glass's bankruptcy, initiated in October 3, 2012 and concluded by Jan 7, 2013 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Danielle Glass — Indiana, 12-13212


ᐅ Harold Glasscock, Indiana

Address: 10851 Boulder Cv New Haven, IN 46774

Bankruptcy Case 10-11610-reg Overview: "The case of Harold Glasscock in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Glasscock — Indiana, 10-11610


ᐅ Amelia Inez Gonzales, Indiana

Address: 1585 Dundee Dr New Haven, IN 46774-2215

Snapshot of U.S. Bankruptcy Proceeding Case 15-12250-reg: "The bankruptcy record of Amelia Inez Gonzales from New Haven, IN, shows a Chapter 7 case filed in 09.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2015."
Amelia Inez Gonzales — Indiana, 15-12250


ᐅ Richard Wayne Goranson, Indiana

Address: 1142 Elm St New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-11681-reg: "New Haven, IN resident Richard Wayne Goranson's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Richard Wayne Goranson — Indiana, 11-11681


ᐅ Brian Keith Gordon, Indiana

Address: 3783 Fieldstone Chase New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-12716-reg: "In a Chapter 7 bankruptcy case, Brian Keith Gordon from New Haven, IN, saw their proceedings start in 09/10/2013 and complete by 12.15.2013, involving asset liquidation."
Brian Keith Gordon — Indiana, 13-12716


ᐅ Peggy Lee Gordon, Indiana

Address: 10215 Runabay Cv New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-10987-reg: "Peggy Lee Gordon's bankruptcy, initiated in March 2011 and concluded by 06/27/2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Lee Gordon — Indiana, 11-10987


ᐅ Brian T Gottwald, Indiana

Address: 9625 PAULDING RD New Haven, IN 46774

Concise Description of Bankruptcy Case 12-11788-reg7: "New Haven, IN resident Brian T Gottwald's May 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-26."
Brian T Gottwald — Indiana, 12-11788


ᐅ Eric A Gouker, Indiana

Address: 3869 Pebble Way New Haven, IN 46774-2068

Brief Overview of Bankruptcy Case 09-12327-reg: "The bankruptcy record for Eric A Gouker from New Haven, IN, under Chapter 13, filed in 05.28.2009, involved setting up a repayment plan, finalized by 01.17.2013."
Eric A Gouker — Indiana, 09-12327


ᐅ Michael D Gould, Indiana

Address: 723 Keller Dr New Haven, IN 46774

Bankruptcy Case 11-14162-reg Summary: "The case of Michael D Gould in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Gould — Indiana, 11-14162


ᐅ Aaron L Graham, Indiana

Address: 9519 Pawnee Way New Haven, IN 46774-2902

Brief Overview of Bankruptcy Case 15-12417-reg: "The case of Aaron L Graham in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron L Graham — Indiana, 15-12417


ᐅ Pamela K Graham, Indiana

Address: 9519 Pawnee Way New Haven, IN 46774-2902

Concise Description of Bankruptcy Case 15-12417-reg7: "New Haven, IN resident Pamela K Graham's 2015-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Pamela K Graham — Indiana, 15-12417


ᐅ Michele Lynn Green, Indiana

Address: 1615 Darby Ln New Haven, IN 46774

Concise Description of Bankruptcy Case 11-10352-reg7: "In a Chapter 7 bankruptcy case, Michele Lynn Green from New Haven, IN, saw her proceedings start in 02.16.2011 and complete by 2011-05-31, involving asset liquidation."
Michele Lynn Green — Indiana, 11-10352


ᐅ Elizabeth Ann Greenfield, Indiana

Address: 931 W Brookwood Ct New Haven, IN 46774

Bankruptcy Case 11-14204-reg Summary: "Elizabeth Ann Greenfield's bankruptcy, initiated in November 9, 2011 and concluded by 2012-02-13 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Greenfield — Indiana, 11-14204


ᐅ Jennifer Lynn Gregory, Indiana

Address: 1010 Courtney Dr New Haven, IN 46774-2638

Brief Overview of Bankruptcy Case 16-10671-reg: "The bankruptcy record of Jennifer Lynn Gregory from New Haven, IN, shows a Chapter 7 case filed in Mar 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2016."
Jennifer Lynn Gregory — Indiana, 16-10671


ᐅ John Doyle Gregory, Indiana

Address: 1010 Courtney Dr New Haven, IN 46774-2638

Concise Description of Bankruptcy Case 16-10671-reg7: "The case of John Doyle Gregory in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Doyle Gregory — Indiana, 16-10671


ᐅ Gregory Gremaux, Indiana

Address: 128 Tweedwood Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-13377-reg: "In New Haven, IN, Gregory Gremaux filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010."
Gregory Gremaux — Indiana, 10-13377


ᐅ Terence F Gremaux, Indiana

Address: 533 High St New Haven, IN 46774-1441

Concise Description of Bankruptcy Case 14-11364-reg7: "In a Chapter 7 bankruptcy case, Terence F Gremaux from New Haven, IN, saw his proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Terence F Gremaux — Indiana, 14-11364


ᐅ Cynthia Mae Gressley, Indiana

Address: 1423 Heine Ct New Haven, IN 46774-2037

Snapshot of U.S. Bankruptcy Proceeding Case 15-12579-reg: "New Haven, IN resident Cynthia Mae Gressley's November 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2016."
Cynthia Mae Gressley — Indiana, 15-12579


ᐅ Jeffery Burton Grier, Indiana

Address: 1805 Berwick Ln New Haven, IN 46774-2019

Concise Description of Bankruptcy Case 15-10633-reg7: "Jeffery Burton Grier's Chapter 7 bankruptcy, filed in New Haven, IN in March 25, 2015, led to asset liquidation, with the case closing in June 23, 2015."
Jeffery Burton Grier — Indiana, 15-10633


ᐅ Shari Ruth Grier, Indiana

Address: 1805 Berwick Ln New Haven, IN 46774-2019

Concise Description of Bankruptcy Case 15-10633-reg7: "In a Chapter 7 bankruptcy case, Shari Ruth Grier from New Haven, IN, saw her proceedings start in March 25, 2015 and complete by 2015-06-23, involving asset liquidation."
Shari Ruth Grier — Indiana, 15-10633


ᐅ Silas Paul Griffith, Indiana

Address: 10960 Isabelle Dr Apt 29 New Haven, IN 46774

Bankruptcy Case 12-13180-reg Overview: "The case of Silas Paul Griffith in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silas Paul Griffith — Indiana, 12-13180


ᐅ Sharon Kay Griggs, Indiana

Address: 1709 Berwick Ln New Haven, IN 46774-2017

Brief Overview of Bankruptcy Case 15-11980-reg: "In a Chapter 7 bankruptcy case, Sharon Kay Griggs from New Haven, IN, saw her proceedings start in 08.19.2015 and complete by 2015-11-17, involving asset liquidation."
Sharon Kay Griggs — Indiana, 15-11980


ᐅ Steven Robert Griggs, Indiana

Address: 1709 Berwick Ln New Haven, IN 46774-2017

Concise Description of Bankruptcy Case 15-11980-reg7: "The case of Steven Robert Griggs in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Robert Griggs — Indiana, 15-11980


ᐅ Jennifer K Grizzle, Indiana

Address: 1445 Dundee Dr New Haven, IN 46774-2029

Concise Description of Bankruptcy Case 15-11691-reg7: "New Haven, IN resident Jennifer K Grizzle's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2015."
Jennifer K Grizzle — Indiana, 15-11691


ᐅ Mary Ann Grotrain, Indiana

Address: 615 Main St New Haven, IN 46774-1443

Brief Overview of Bankruptcy Case 14-10415-reg: "In New Haven, IN, Mary Ann Grotrain filed for Chapter 7 bankruptcy in 2014-03-06. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2014."
Mary Ann Grotrain — Indiana, 14-10415


ᐅ Keri Nicole Grygienc, Indiana

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

Brief Overview of Bankruptcy Case 2014-11061-reg: "The bankruptcy filing by Keri Nicole Grygienc, undertaken in May 1, 2014 in New Haven, IN under Chapter 7, concluded with discharge in 07/30/2014 after liquidating assets."
Keri Nicole Grygienc — Indiana, 2014-11061


ᐅ Ii Willie Andrew Gunn, Indiana

Address: 1659 Green Rd New Haven, IN 46774

Bankruptcy Case 11-13542-reg Summary: "New Haven, IN resident Ii Willie Andrew Gunn's Sep 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2011."
Ii Willie Andrew Gunn — Indiana, 11-13542


ᐅ Brenda J Hacker, Indiana

Address: 1523 Darby Ln New Haven, IN 46774-2206

Bankruptcy Case 16-10401-reg Overview: "New Haven, IN resident Brenda J Hacker's 03/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-07."
Brenda J Hacker — Indiana, 16-10401


ᐅ Nicole L Hall, Indiana

Address: 1826 Greenstone Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-13317-reg: "In a Chapter 7 bankruptcy case, Nicole L Hall from New Haven, IN, saw her proceedings start in 11.06.2013 and complete by February 10, 2014, involving asset liquidation."
Nicole L Hall — Indiana, 13-13317


ᐅ Martha Joan Halsey, Indiana

Address: 541 Courtney Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 12-12129-reg7: "New Haven, IN resident Martha Joan Halsey's June 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2012."
Martha Joan Halsey — Indiana, 12-12129


ᐅ Beth Ann Hambrick, Indiana

Address: 6505 Brush College Rd New Haven, IN 46774-9725

Bankruptcy Case 16-10253-reg Summary: "In a Chapter 7 bankruptcy case, Beth Ann Hambrick from New Haven, IN, saw her proceedings start in February 24, 2016 and complete by May 24, 2016, involving asset liquidation."
Beth Ann Hambrick — Indiana, 16-10253


ᐅ Terry Hamlin, Indiana

Address: 202 Heatherwood Ln New Haven, IN 46774

Bankruptcy Case 10-15275-reg Summary: "The bankruptcy filing by Terry Hamlin, undertaken in December 16, 2010 in New Haven, IN under Chapter 7, concluded with discharge in March 21, 2011 after liquidating assets."
Terry Hamlin — Indiana, 10-15275


ᐅ Richard Joseph Hammond, Indiana

Address: PO Box 595 New Haven, IN 46774-0595

Bankruptcy Case 05-18196-reg Summary: "In their Chapter 13 bankruptcy case filed in October 15, 2005, New Haven, IN's Richard Joseph Hammond agreed to a debt repayment plan, which was successfully completed by October 10, 2012."
Richard Joseph Hammond — Indiana, 05-18196


ᐅ Sr Rex Lamar Handschy, Indiana

Address: 642 West St New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-10686-reg: "Sr Rex Lamar Handschy's bankruptcy, initiated in 2013-03-20 and concluded by June 2013 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Rex Lamar Handschy — Indiana, 13-10686


ᐅ Robert Harold Haney, Indiana

Address: 16129 Gar Creek Rd New Haven, IN 46774

Concise Description of Bankruptcy Case 13-10711-reg7: "The bankruptcy filing by Robert Harold Haney, undertaken in March 20, 2013 in New Haven, IN under Chapter 7, concluded with discharge in June 24, 2013 after liquidating assets."
Robert Harold Haney — Indiana, 13-10711


ᐅ Dale Harger, Indiana

Address: 1218 Summit St New Haven, IN 46774

Bankruptcy Case 10-14118-reg Summary: "The case of Dale Harger in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Harger — Indiana, 10-14118


ᐅ Samuel Ross Harnish, Indiana

Address: 1043 Powers St New Haven, IN 46774-1287

Bankruptcy Case 2014-11671-reg Summary: "New Haven, IN resident Samuel Ross Harnish's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2014."
Samuel Ross Harnish — Indiana, 2014-11671


ᐅ Vaughn Hart, Indiana

Address: 4257 Fenwick Dr New Haven, IN 46774

Bankruptcy Case 10-14619-reg Overview: "The bankruptcy filing by Vaughn Hart, undertaken in October 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Vaughn Hart — Indiana, 10-14619


ᐅ Matthew Hatcher, Indiana

Address: 3763 Westport Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-12140-reg: "New Haven, IN resident Matthew Hatcher's May 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2010."
Matthew Hatcher — Indiana, 10-12140


ᐅ James Havekotte, Indiana

Address: 9552 Pinepark Pass New Haven, IN 46774

Concise Description of Bankruptcy Case 10-64195-rk7: "The bankruptcy record of James Havekotte from New Haven, IN, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
James Havekotte — Indiana, 10-64195-rk


ᐅ Coleen Mary Hawkins, Indiana

Address: 1220 Woodmere Dr New Haven, IN 46774-2341

Bankruptcy Case 14-10282-reg Overview: "In a Chapter 7 bankruptcy case, Coleen Mary Hawkins from New Haven, IN, saw her proceedings start in 2014-02-26 and complete by 05/27/2014, involving asset liquidation."
Coleen Mary Hawkins — Indiana, 14-10282


ᐅ Richard A Hawkins, Indiana

Address: 1050 Powers St New Haven, IN 46774

Bankruptcy Case 13-10848-reg Summary: "The case of Richard A Hawkins in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Hawkins — Indiana, 13-10848


ᐅ David Bernard Heitkamp, Indiana

Address: PO Box 204 New Haven, IN 46774

Concise Description of Bankruptcy Case 11-13465-reg7: "In New Haven, IN, David Bernard Heitkamp filed for Chapter 7 bankruptcy in 2011-09-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-17."
David Bernard Heitkamp — Indiana, 11-13465


ᐅ Alaina R Herman, Indiana

Address: 1729 N Tyland Blvd New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-12147-reg: "New Haven, IN resident Alaina R Herman's 07/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2013."
Alaina R Herman — Indiana, 13-12147


ᐅ Jr William K Hildenbrand, Indiana

Address: 6427 S Webster Rd New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-10464-reg: "In a Chapter 7 bankruptcy case, Jr William K Hildenbrand from New Haven, IN, saw their proceedings start in Mar 1, 2013 and complete by 2013-06-10, involving asset liquidation."
Jr William K Hildenbrand — Indiana, 13-10464


ᐅ Michael Hill, Indiana

Address: 1201 Braeburn Dr New Haven, IN 46774-2617

Bankruptcy Case 15-11706-reg Summary: "In a Chapter 7 bankruptcy case, Michael Hill from New Haven, IN, saw their proceedings start in 07.15.2015 and complete by 10.13.2015, involving asset liquidation."
Michael Hill — Indiana, 15-11706


ᐅ Stephanie Kay Hill, Indiana

Address: 2502 Valley Creek Run New Haven, IN 46774-1975

Bankruptcy Case 14-32463-hcd Summary: "In New Haven, IN, Stephanie Kay Hill filed for Chapter 7 bankruptcy in September 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2014."
Stephanie Kay Hill — Indiana, 14-32463


ᐅ Michael Himmelhaver, Indiana

Address: 807 Straford Rd New Haven, IN 46774

Bankruptcy Case 10-10301-reg Summary: "In New Haven, IN, Michael Himmelhaver filed for Chapter 7 bankruptcy in 02/03/2010. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2010."
Michael Himmelhaver — Indiana, 10-10301


ᐅ Alicia Hinkle, Indiana

Address: 1606 Minnich Rd New Haven, IN 46774

Bankruptcy Case 09-15081-reg Overview: "The bankruptcy filing by Alicia Hinkle, undertaken in Oct 30, 2009 in New Haven, IN under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Alicia Hinkle — Indiana, 09-15081


ᐅ Dustin O Hirsch, Indiana

Address: 12931 Parent Rd New Haven, IN 46774

Concise Description of Bankruptcy Case 12-10786-reg7: "In a Chapter 7 bankruptcy case, Dustin O Hirsch from New Haven, IN, saw his proceedings start in 2012-03-14 and complete by June 18, 2012, involving asset liquidation."
Dustin O Hirsch — Indiana, 12-10786


ᐅ Nicholas Charles Hirschey, Indiana

Address: 1105 Georgian Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-11152-reg: "Nicholas Charles Hirschey's Chapter 7 bankruptcy, filed in New Haven, IN in 03.30.2011, led to asset liquidation, with the case closing in Jul 4, 2011."
Nicholas Charles Hirschey — Indiana, 11-11152


ᐅ Belinda A Hockenberry, Indiana

Address: 1110 Lincoln Hwy E New Haven, IN 46774

Bankruptcy Case 12-11555-reg Overview: "The case of Belinda A Hockenberry in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda A Hockenberry — Indiana, 12-11555


ᐅ Gloria E Holleman, Indiana

Address: 3818 Cobblestone Cv New Haven, IN 46774-2074

Brief Overview of Bankruptcy Case 15-12876-reg: "In a Chapter 7 bankruptcy case, Gloria E Holleman from New Haven, IN, saw her proceedings start in December 22, 2015 and complete by March 2016, involving asset liquidation."
Gloria E Holleman — Indiana, 15-12876


ᐅ Robert A Horton, Indiana

Address: 945 Main St New Haven, IN 46774

Concise Description of Bankruptcy Case 11-14174-reg7: "In a Chapter 7 bankruptcy case, Robert A Horton from New Haven, IN, saw their proceedings start in November 8, 2011 and complete by Feb 12, 2012, involving asset liquidation."
Robert A Horton — Indiana, 11-14174


ᐅ Robert P Hoshour, Indiana

Address: 3872 Schwartz Rd New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-12629-reg: "In a Chapter 7 bankruptcy case, Robert P Hoshour from New Haven, IN, saw their proceedings start in July 7, 2011 and complete by October 2011, involving asset liquidation."
Robert P Hoshour — Indiana, 11-12629


ᐅ Patricia Hougendobler, Indiana

Address: 6853 Albatross Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 09-15506-reg: "In a Chapter 7 bankruptcy case, Patricia Hougendobler from New Haven, IN, saw their proceedings start in 2009-12-04 and complete by 2010-03-10, involving asset liquidation."
Patricia Hougendobler — Indiana, 09-15506


ᐅ Jeremy R Howe, Indiana

Address: 3941 Olivene Cv New Haven, IN 46774-2072

Brief Overview of Bankruptcy Case 15-12205-reg: "Jeremy R Howe's Chapter 7 bankruptcy, filed in New Haven, IN in 2015-09-17, led to asset liquidation, with the case closing in December 16, 2015."
Jeremy R Howe — Indiana, 15-12205


ᐅ Kayleen Marie Howell, Indiana

Address: 715 Lincoln Hwy E New Haven, IN 46774

Bankruptcy Case 11-12600-reg Overview: "Kayleen Marie Howell's bankruptcy, initiated in 2011-07-06 and concluded by 10/10/2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayleen Marie Howell — Indiana, 11-12600


ᐅ Jason Edward Huber, Indiana

Address: 840 Park Ave New Haven, IN 46774-1612

Concise Description of Bankruptcy Case 16-10336-reg7: "In a Chapter 7 bankruptcy case, Jason Edward Huber from New Haven, IN, saw their proceedings start in 03.02.2016 and complete by 05/31/2016, involving asset liquidation."
Jason Edward Huber — Indiana, 16-10336


ᐅ Melody A Hull, Indiana

Address: 2626 S Berthaud Rd New Haven, IN 46774

Bankruptcy Case 13-13507-reg Summary: "The bankruptcy record of Melody A Hull from New Haven, IN, shows a Chapter 7 case filed in 11.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2014."
Melody A Hull — Indiana, 13-13507


ᐅ Dale Hunt, Indiana

Address: 10960 Isabelle Dr Apt 10 New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-13399-reg: "The bankruptcy filing by Dale Hunt, undertaken in 2010-07-29 in New Haven, IN under Chapter 7, concluded with discharge in November 2, 2010 after liquidating assets."
Dale Hunt — Indiana, 10-13399


ᐅ Brian Lee Hutchison, Indiana

Address: PO Box 112 New Haven, IN 46774-0112

Bankruptcy Case 16-11231-reg Summary: "Brian Lee Hutchison's Chapter 7 bankruptcy, filed in New Haven, IN in June 2016, led to asset liquidation, with the case closing in 2016-09-11."
Brian Lee Hutchison — Indiana, 16-11231


ᐅ Anthony J Iannetti, Indiana

Address: 13603 Bremer Rd New Haven, IN 46774-9709

Snapshot of U.S. Bankruptcy Proceeding Case 16-10487-reg: "The case of Anthony J Iannetti in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Iannetti — Indiana, 16-10487


ᐅ Jill A Iannetti, Indiana

Address: 13603 Bremer Rd New Haven, IN 46774-9709

Bankruptcy Case 16-10487-reg Summary: "Jill A Iannetti's Chapter 7 bankruptcy, filed in New Haven, IN in March 17, 2016, led to asset liquidation, with the case closing in June 15, 2016."
Jill A Iannetti — Indiana, 16-10487


ᐅ Jeffrey Igney, Indiana

Address: 524 Montclair Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 10-13022-reg7: "New Haven, IN resident Jeffrey Igney's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
Jeffrey Igney — Indiana, 10-13022


ᐅ Joseph W Ikerd, Indiana

Address: 206 Lincoln Hwy W Lot 40 New Haven, IN 46774-2185

Concise Description of Bankruptcy Case 14-13040-reg7: "In a Chapter 7 bankruptcy case, Joseph W Ikerd from New Haven, IN, saw their proceedings start in December 2014 and complete by 2015-03-10, involving asset liquidation."
Joseph W Ikerd — Indiana, 14-13040


ᐅ Roxana J Ikerd, Indiana

Address: 206 Lincoln Hwy W Lot 40 New Haven, IN 46774-2185

Brief Overview of Bankruptcy Case 14-13040-reg: "The case of Roxana J Ikerd in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxana J Ikerd — Indiana, 14-13040


ᐅ William T Irick, Indiana

Address: 175 West St New Haven, IN 46774-1144

Brief Overview of Bankruptcy Case 15-10680-reg: "New Haven, IN resident William T Irick's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2015."
William T Irick — Indiana, 15-10680


ᐅ John Paul Isbister, Indiana

Address: 206 Lincoln Hwy W Lot 6 New Haven, IN 46774

Concise Description of Bankruptcy Case 11-12519-reg7: "The bankruptcy filing by John Paul Isbister, undertaken in 06.29.2011 in New Haven, IN under Chapter 7, concluded with discharge in October 3, 2011 after liquidating assets."
John Paul Isbister — Indiana, 11-12519


ᐅ George Allen Janes, Indiana

Address: 15507 Lincoln Hwy E New Haven, IN 46774-9679

Snapshot of U.S. Bankruptcy Proceeding Case 16-11188-reg: "George Allen Janes's bankruptcy, initiated in 2016-06-02 and concluded by 2016-08-31 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Allen Janes — Indiana, 16-11188


ᐅ Nancy Janes, Indiana

Address: 15420 Lincoln Hwy E New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-13361-reg: "Nancy Janes's bankruptcy, initiated in 07/28/2010 and concluded by Nov 1, 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Janes — Indiana, 10-13361


ᐅ Rachel Louise Janes, Indiana

Address: 15507 Lincoln Hwy E New Haven, IN 46774-9679

Bankruptcy Case 15-11975-reg Summary: "The case of Rachel Louise Janes in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Louise Janes — Indiana, 15-11975


ᐅ Alisha Jo Janes, Indiana

Address: 15507 Lincoln Hwy E New Haven, IN 46774-9679

Bankruptcy Case 16-11188-reg Overview: "Alisha Jo Janes's Chapter 7 bankruptcy, filed in New Haven, IN in June 2, 2016, led to asset liquidation, with the case closing in August 2016."
Alisha Jo Janes — Indiana, 16-11188


ᐅ Jaclyn Margaret Jeffery, Indiana

Address: 12931 Parent Rd New Haven, IN 46774-9780

Bankruptcy Case 15-10129-reg Overview: "Jaclyn Margaret Jeffery's Chapter 7 bankruptcy, filed in New Haven, IN in February 4, 2015, led to asset liquidation, with the case closing in May 5, 2015."
Jaclyn Margaret Jeffery — Indiana, 15-10129


ᐅ Zachary J Jiles, Indiana

Address: 1219 Highland Terrace Dr New Haven, IN 46774-2040

Concise Description of Bankruptcy Case 16-10347-reg7: "The bankruptcy record of Zachary J Jiles from New Haven, IN, shows a Chapter 7 case filed in 03/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-01."
Zachary J Jiles — Indiana, 16-10347


ᐅ Michelle Ann Johnson, Indiana

Address: 145 Court St New Haven, IN 46774-1117

Brief Overview of Bankruptcy Case 15-12020-reg: "The bankruptcy record of Michelle Ann Johnson 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."
Michelle Ann Johnson — Indiana, 15-12020


ᐅ Cindy S Johnson, Indiana

Address: 1037 Straford Rd New Haven, IN 46774

Bankruptcy Case 11-10026-reg Summary: "The case of Cindy S Johnson in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy S Johnson — Indiana, 11-10026


ᐅ Brian Gerard Johnson, Indiana

Address: 145 Court St New Haven, IN 46774

Concise Description of Bankruptcy Case 11-11297-reg7: "New Haven, IN resident Brian Gerard Johnson's April 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2011."
Brian Gerard Johnson — Indiana, 11-11297


ᐅ Shane David Johnston, Indiana

Address: 1351 Sherbrook Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 12-13579-reg7: "In New Haven, IN, Shane David Johnston filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
Shane David Johnston — Indiana, 12-13579


ᐅ Kory A Jones, Indiana

Address: 1523 Dundee Dr New Haven, IN 46774-2215

Snapshot of U.S. Bankruptcy Proceeding Case 16-10043-reg: "New Haven, IN resident Kory A Jones's 2016-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2016."
Kory A Jones — Indiana, 16-10043


ᐅ Antoinette Marie Jones, Indiana

Address: 919 Courtney Dr New Haven, IN 46774

Bankruptcy Case 11-14056-reg Summary: "In a Chapter 7 bankruptcy case, Antoinette Marie Jones from New Haven, IN, saw her proceedings start in 2011-10-27 and complete by 2012-01-31, involving asset liquidation."
Antoinette Marie Jones — Indiana, 11-14056


ᐅ Laura Ann Jordan, Indiana

Address: 725 Oak St New Haven, IN 46774

Concise Description of Bankruptcy Case 13-13624-reg7: "The case of Laura Ann Jordan in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Ann Jordan — Indiana, 13-13624


ᐅ Ganaway Julie Ann Joseph, Indiana

Address: 4431 Castle Rock Dr New Haven, IN 46774-3205

Brief Overview of Bankruptcy Case 16-11452-reg: "The case of Ganaway Julie Ann Joseph in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ganaway Julie Ann Joseph — Indiana, 16-11452


ᐅ Ronnie Duane Kahler, Indiana

Address: 1601 N Park Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 12-12457-reg: "In a Chapter 7 bankruptcy case, Ronnie Duane Kahler from New Haven, IN, saw his proceedings start in 07.25.2012 and complete by 2012-10-29, involving asset liquidation."
Ronnie Duane Kahler — Indiana, 12-12457


ᐅ David C Kaiser, Indiana

Address: 9423 Stockbridge Way New Haven, IN 46774

Brief Overview of Bankruptcy Case 11-14388-reg: "New Haven, IN resident David C Kaiser's 2011-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2012."
David C Kaiser — Indiana, 11-14388


ᐅ Craig Edward Kapocius, Indiana

Address: 717 Keller Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-11115-reg: "The case of Craig Edward Kapocius in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Edward Kapocius — Indiana, 13-11115


ᐅ Jason Karn, Indiana

Address: 1640 Sherbrook Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-11716-reg: "In a Chapter 7 bankruptcy case, Jason Karn from New Haven, IN, saw their proceedings start in April 2010 and complete by 07/26/2010, involving asset liquidation."
Jason Karn — Indiana, 10-11716


ᐅ Carpenter Tanya Marie Karrick, Indiana

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

Brief Overview of Bankruptcy Case 08-11346-reg: "Carpenter Tanya Marie Karrick's New Haven, IN bankruptcy under Chapter 13 in Apr 29, 2008 led to a structured repayment plan, successfully discharged in 2013-12-11."
Carpenter Tanya Marie Karrick — Indiana, 08-11346


ᐅ Kay Ann Kauffman, Indiana

Address: 16515 Gar Creek Rd New Haven, IN 46774-9506

Brief Overview of Bankruptcy Case 5:09-bk-13571: "Chapter 13 bankruptcy for Kay Ann Kauffman in New Haven, IN began in 05/20/2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-26."
Kay Ann Kauffman — Indiana, 5:09-bk-13571


ᐅ Moses Kauffman, Indiana

Address: 16515 Gar Creek Rd New Haven, IN 46774-9506

Snapshot of U.S. Bankruptcy Proceeding Case 5:09-bk-13571: "Moses Kauffman's New Haven, IN bankruptcy under Chapter 13 in May 2009 led to a structured repayment plan, successfully discharged in January 2015."
Moses Kauffman — Indiana, 5:09-bk-13571


ᐅ Rochelle Renee Kays, Indiana

Address: 9519 Elk Grove Ct New Haven, IN 46774-1990

Concise Description of Bankruptcy Case 15-10738-reg7: "New Haven, IN resident Rochelle Renee Kays's 04.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Rochelle Renee Kays — Indiana, 15-10738


ᐅ Christopher C Keeney, Indiana

Address: 620 Main Street Ext New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 13-10939-reg: "Christopher C Keeney's Chapter 7 bankruptcy, filed in New Haven, IN in 04/04/2013, led to asset liquidation, with the case closing in 07/15/2013."
Christopher C Keeney — Indiana, 13-10939


ᐅ Cindy L Kendall, Indiana

Address: 1548 Knox Dr New Haven, IN 46774-2232

Bankruptcy Case 14-13011-reg Summary: "The bankruptcy record of Cindy L Kendall from New Haven, IN, shows a Chapter 7 case filed in 12.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2015."
Cindy L Kendall — Indiana, 14-13011