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 Edson Nolan, Indiana

Address: PO Box 25 New Haven, IN 46774

Concise Description of Bankruptcy Case 10-13507-reg7: "The bankruptcy filing by Edson Nolan, undertaken in August 6, 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2010-11-10 after liquidating assets."
Edson Nolan — Indiana, 10-13507


ᐅ Stephanie North, Indiana

Address: 932 Seneca St New Haven, IN 46774

Bankruptcy Case 10-12465-reg Summary: "The bankruptcy filing by Stephanie North, undertaken in 2010-06-02 in New Haven, IN under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Stephanie North — Indiana, 10-12465


ᐅ Deborah Ann Norwalt, Indiana

Address: 1538 Sherbrook Dr New Haven, IN 46774-2327

Bankruptcy Case 15-12302-reg Summary: "Deborah Ann Norwalt's Chapter 7 bankruptcy, filed in New Haven, IN in September 30, 2015, led to asset liquidation, with the case closing in 12.29.2015."
Deborah Ann Norwalt — Indiana, 15-12302


ᐅ Robert R Ort, Indiana

Address: 15504 Lincoln Hwy E New Haven, IN 46774

Concise Description of Bankruptcy Case 13-11315-reg7: "The case of Robert R Ort in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert R Ort — Indiana, 13-11315


ᐅ Joseph W Ort, Indiana

Address: 1393 Sherbrook Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 11-11496-reg7: "New Haven, IN resident Joseph W Ort's 2011-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2011."
Joseph W Ort — Indiana, 11-11496


ᐅ Kevin L Outcalt, Indiana

Address: 1539 Deveron Dr New Haven, IN 46774-2272

Bankruptcy Case 14-12684-reg Summary: "In a Chapter 7 bankruptcy case, Kevin L Outcalt from New Haven, IN, saw their proceedings start in 10.23.2014 and complete by Jan 21, 2015, involving asset liquidation."
Kevin L Outcalt — Indiana, 14-12684


ᐅ Ramon Pantoja, Indiana

Address: 902 Keller Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-11873-reg: "In New Haven, IN, Ramon Pantoja filed for Chapter 7 bankruptcy in 06/18/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2013."
Ramon Pantoja — Indiana, 13-11873


ᐅ Sandra Lee Parisot, Indiana

Address: 1712 Douglas Ln New Haven, IN 46774-2026

Brief Overview of Bankruptcy Case 15-12312-reg: "Sandra Lee Parisot's Chapter 7 bankruptcy, filed in New Haven, IN in 2015-09-30, led to asset liquidation, with the case closing in December 29, 2015."
Sandra Lee Parisot — Indiana, 15-12312


ᐅ Curtis D Park, Indiana

Address: 610 Entrance Dr Apt 11 New Haven, IN 46774

Bankruptcy Case 11-10850-reg Summary: "The bankruptcy filing by Curtis D Park, undertaken in 03.16.2011 in New Haven, IN under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Curtis D Park — Indiana, 11-10850


ᐅ Betty Lou Parker, Indiana

Address: 860 State Road 930 E Apt 77 New Haven, IN 46774-1638

Bankruptcy Case 16-11016-reg Overview: "New Haven, IN resident Betty Lou Parker's 2016-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2016."
Betty Lou Parker — Indiana, 16-11016


ᐅ Sr Stephen A Parmenter, Indiana

Address: 944 Daly Dr New Haven, IN 46774

Bankruptcy Case 11-12544-reg Overview: "In a Chapter 7 bankruptcy case, Sr Stephen A Parmenter from New Haven, IN, saw their proceedings start in June 2011 and complete by 10/03/2011, involving asset liquidation."
Sr Stephen A Parmenter — Indiana, 11-12544


ᐅ Timothy Parnin, Indiana

Address: 1045 Summit St New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-10470-reg: "The case of Timothy Parnin in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Parnin — Indiana, 10-10470


ᐅ Jo Ann Parquette, Indiana

Address: 440 Entrance Dr Apt 31 New Haven, IN 46774

Brief Overview of Bankruptcy Case 11-13522-reg: "New Haven, IN resident Jo Ann Parquette's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2011."
Jo Ann Parquette — Indiana, 11-13522


ᐅ Todd L Parrish, Indiana

Address: 928 Straford Rd New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 13-10650-reg: "In a Chapter 7 bankruptcy case, Todd L Parrish from New Haven, IN, saw his proceedings start in 2013-03-15 and complete by 2013-06-19, involving asset liquidation."
Todd L Parrish — Indiana, 13-10650


ᐅ Richard L Patty, Indiana

Address: 1211 Lawn Ave New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-11154-reg: "The bankruptcy record of Richard L Patty from New Haven, IN, shows a Chapter 7 case filed in 2013-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-24."
Richard L Patty — Indiana, 13-11154


ᐅ John H Payne, Indiana

Address: 1170 Melbourne Dr New Haven, IN 46774-2644

Concise Description of Bankruptcy Case 15-11283-reg7: "In a Chapter 7 bankruptcy case, John H Payne from New Haven, IN, saw their proceedings start in 05/21/2015 and complete by 08.19.2015, involving asset liquidation."
John H Payne — Indiana, 15-11283


ᐅ Kevin E Payne, Indiana

Address: 1170 Melbourne Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 12-10701-reg: "New Haven, IN resident Kevin E Payne's 03/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2012."
Kevin E Payne — Indiana, 12-10701


ᐅ William Pease, Indiana

Address: 948 Daly Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-12432-reg: "The bankruptcy filing by William Pease, undertaken in May 28, 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2010-09-01 after liquidating assets."
William Pease — Indiana, 10-12432


ᐅ Deanna L Pelak, Indiana

Address: 1422 Dundee Dr New Haven, IN 46774-2030

Concise Description of Bankruptcy Case 15-10190-reg7: "The case of Deanna L Pelak in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna L Pelak — Indiana, 15-10190


ᐅ Jason Robert Pfeiffer, Indiana

Address: 1637 SHERBROOK DR New Haven, IN 46774

Bankruptcy Case 11-10673-reg Summary: "Jason Robert Pfeiffer's Chapter 7 bankruptcy, filed in New Haven, IN in 03.09.2011, led to asset liquidation, with the case closing in 2011-06-13."
Jason Robert Pfeiffer — Indiana, 11-10673


ᐅ Penny L Phares, Indiana

Address: 1423 Baywood Dr New Haven, IN 46774-2613

Bankruptcy Case 14-11542-reg Overview: "New Haven, IN resident Penny L Phares's 2014-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2014."
Penny L Phares — Indiana, 14-11542


ᐅ Deborah J Phifer, Indiana

Address: 1337 Bedford Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 09-14628-reg: "The bankruptcy record of Deborah J Phifer from New Haven, IN, shows a Chapter 7 case filed in Oct 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2010."
Deborah J Phifer — Indiana, 09-14628


ᐅ Dietrich A Pilkinton, Indiana

Address: 551 Courtney Dr New Haven, IN 46774

Bankruptcy Case 13-12174-reg Overview: "New Haven, IN resident Dietrich A Pilkinton's July 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2013."
Dietrich A Pilkinton — Indiana, 13-12174


ᐅ Anthony Police, Indiana

Address: 621 State St New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-12409-reg: "The case of Anthony Police in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Police — Indiana, 10-12409


ᐅ Steffanie Jahnette Poorman, Indiana

Address: 16023 Paulding Rd New Haven, IN 46774-9625

Snapshot of U.S. Bankruptcy Proceeding Case 15-12525-reg: "New Haven, IN resident Steffanie Jahnette Poorman's 2015-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2016."
Steffanie Jahnette Poorman — Indiana, 15-12525


ᐅ Duwayne Michael Porter, Indiana

Address: 1200 Braeburn Dr New Haven, IN 46774-2618

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11135-reg: "The bankruptcy record of Duwayne Michael Porter from New Haven, IN, shows a Chapter 7 case filed in May 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06."
Duwayne Michael Porter — Indiana, 2014-11135


ᐅ Roger Eugene Porter, Indiana

Address: 206 Lincoln Hwy W # 51 New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-12254-reg: "Roger Eugene Porter's Chapter 7 bankruptcy, filed in New Haven, IN in 2011-06-08, led to asset liquidation, with the case closing in September 2011."
Roger Eugene Porter — Indiana, 11-12254


ᐅ Cynthia Postma, Indiana

Address: 418 Lincoln Hwy W # 29 New Haven, IN 46774

Bankruptcy Case 10-12062-reg Overview: "Cynthia Postma's bankruptcy, initiated in 05.10.2010 and concluded by Aug 14, 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Postma — Indiana, 10-12062


ᐅ Jennifer Lynn Powelson, Indiana

Address: 1724 S DOYLE RD New Haven, IN 46774

Bankruptcy Case 12-11332-reg Summary: "In a Chapter 7 bankruptcy case, Jennifer Lynn Powelson from New Haven, IN, saw her proceedings start in 2012-04-18 and complete by 2012-07-23, involving asset liquidation."
Jennifer Lynn Powelson — Indiana, 12-11332


ᐅ Dale W Powers, Indiana

Address: 10637 Seiler Rd Apt 1012 New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 12-10960-reg: "The bankruptcy record of Dale W Powers from New Haven, IN, shows a Chapter 7 case filed in Mar 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2012."
Dale W Powers — Indiana, 12-10960


ᐅ Angela Pritchard, Indiana

Address: 1616 Orkney Ln New Haven, IN 46774

Brief Overview of Bankruptcy Case 10-11195-reg: "The case of Angela Pritchard in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Pritchard — Indiana, 10-11195


ᐅ Marjorie Ann Pugsley, Indiana

Address: 1408 Baywood Dr New Haven, IN 46774-2667

Snapshot of U.S. Bankruptcy Proceeding Case 15-11982-reg: "The case of Marjorie Ann Pugsley in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie Ann Pugsley — Indiana, 15-11982


ᐅ Kyle Christopher Putt, Indiana

Address: 10633 Graystone Cv New Haven, IN 46774

Brief Overview of Bankruptcy Case 12-11584-reg: "Kyle Christopher Putt's bankruptcy, initiated in 2012-05-04 and concluded by August 8, 2012 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Christopher Putt — Indiana, 12-11584


ᐅ Melissa A Quinn, Indiana

Address: 1659 Hartzell Rd Apt 3F New Haven, IN 46774-2426

Brief Overview of Bankruptcy Case 15-12814-reg: "In New Haven, IN, Melissa A Quinn filed for Chapter 7 bankruptcy in 12.10.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2016."
Melissa A Quinn — Indiana, 15-12814


ᐅ Debra Sue Raber, Indiana

Address: 6853 Albatross Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 13-10448-reg7: "In a Chapter 7 bankruptcy case, Debra Sue Raber from New Haven, IN, saw her proceedings start in February 28, 2013 and complete by June 2013, involving asset liquidation."
Debra Sue Raber — Indiana, 13-10448


ᐅ Ashlee Dawn Rager, Indiana

Address: 9612 Elk Grove Ct New Haven, IN 46774

Concise Description of Bankruptcy Case 13-13420-reg7: "New Haven, IN resident Ashlee Dawn Rager's Nov 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
Ashlee Dawn Rager — Indiana, 13-13420


ᐅ Marc Allen Ramsey, Indiana

Address: 1714 Lopshire Dr New Haven, IN 46774-2236

Brief Overview of Bankruptcy Case 2014-11192-reg: "The bankruptcy filing by Marc Allen Ramsey, undertaken in May 14, 2014 in New Haven, IN under Chapter 7, concluded with discharge in 08/12/2014 after liquidating assets."
Marc Allen Ramsey — Indiana, 2014-11192


ᐅ Joseph C Rauner, Indiana

Address: 758 Lincoln Hwy E New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 12-12326-reg: "The bankruptcy filing by Joseph C Rauner, undertaken in Jul 11, 2012 in New Haven, IN under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Joseph C Rauner — Indiana, 12-12326


ᐅ Steven D Reed, Indiana

Address: 7730 Edisto Dr New Haven, IN 46774

Bankruptcy Case 12-11038-reg Overview: "The bankruptcy record of Steven D Reed from New Haven, IN, shows a Chapter 7 case filed in March 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2012."
Steven D Reed — Indiana, 12-11038


ᐅ Brenda S Reed, Indiana

Address: 7730 Edisto Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 13-10854-reg: "Brenda S Reed's bankruptcy, initiated in 03.28.2013 and concluded by July 2013 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda S Reed — Indiana, 13-10854


ᐅ William P Reed, Indiana

Address: 7730 Edisto Dr New Haven, IN 46774-3206

Bankruptcy Case 14-11274-reg Summary: "The case of William P Reed in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William P Reed — Indiana, 14-11274


ᐅ William P Reed, Indiana

Address: 7730 Edisto Dr New Haven, IN 46774-3206

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11274-reg: "In New Haven, IN, William P Reed filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
William P Reed — Indiana, 2014-11274


ᐅ Jr Nicholas J Regalla, Indiana

Address: 3882 Centerstone Pkwy New Haven, IN 46774

Brief Overview of Bankruptcy Case 12-12192-reg: "New Haven, IN resident Jr Nicholas J Regalla's 06.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-01."
Jr Nicholas J Regalla — Indiana, 12-12192


ᐅ Ryan A Render, Indiana

Address: 2408 Rolling Meadows Ln New Haven, IN 46774-1075

Snapshot of U.S. Bankruptcy Proceeding Case 07-13175-reg: "Filing for Chapter 13 bankruptcy in Nov 5, 2007, Ryan A Render from New Haven, IN, structured a repayment plan, achieving discharge in 2013-01-30."
Ryan A Render — Indiana, 07-13175


ᐅ Gregory A Reynolds, Indiana

Address: 10637 Seiler Rd Apt 1003 New Haven, IN 46774-9203

Concise Description of Bankruptcy Case 15-12370-reg7: "In New Haven, IN, Gregory A Reynolds filed for Chapter 7 bankruptcy in 2015-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2016."
Gregory A Reynolds — Indiana, 15-12370


ᐅ Carleen M Reynolds, Indiana

Address: 10637 Seiler Rd Apt 1003 New Haven, IN 46774-9203

Snapshot of U.S. Bankruptcy Proceeding Case 15-12370-reg: "Carleen M Reynolds's bankruptcy, initiated in 2015-10-08 and concluded by 01.06.2016 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carleen M Reynolds — Indiana, 15-12370


ᐅ George L Rhinehart, Indiana

Address: 555 Montclair Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 13-10159-reg7: "The bankruptcy record of George L Rhinehart from New Haven, IN, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-04."
George L Rhinehart — Indiana, 13-10159


ᐅ Philip Michael Rhinehart, Indiana

Address: 558 Kirkmore Dr New Haven, IN 46774

Bankruptcy Case 13-12239-reg Overview: "The bankruptcy filing by Philip Michael Rhinehart, undertaken in 2013-07-24 in New Haven, IN under Chapter 7, concluded with discharge in 10/28/2013 after liquidating assets."
Philip Michael Rhinehart — Indiana, 13-12239


ᐅ Madonna Rhoades, Indiana

Address: 3811 Centerstone Pkwy New Haven, IN 46774

Bankruptcy Case 10-14021-reg Summary: "The case of Madonna Rhoades in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Madonna Rhoades — Indiana, 10-14021


ᐅ Matthew Casey Richards, Indiana

Address: 11828 US Highway 30 E New Haven, IN 46774-9617

Snapshot of U.S. Bankruptcy Proceeding Case 16-10265-reg: "Matthew Casey Richards's Chapter 7 bankruptcy, filed in New Haven, IN in 2016-02-24, led to asset liquidation, with the case closing in 2016-05-24."
Matthew Casey Richards — Indiana, 16-10265


ᐅ William Richards, Indiana

Address: 234 Lincoln Hwy W New Haven, IN 46774

Brief Overview of Bankruptcy Case 10-13670-reg: "The case of William Richards in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Richards — Indiana, 10-13670


ᐅ Samantha Matilda Richardson, Indiana

Address: 1069 Daly Dr New Haven, IN 46774-1888

Brief Overview of Bankruptcy Case 15-10630-reg: "Samantha Matilda Richardson's Chapter 7 bankruptcy, filed in New Haven, IN in 03.25.2015, led to asset liquidation, with the case closing in June 2015."
Samantha Matilda Richardson — Indiana, 15-10630


ᐅ Roger Richhart, Indiana

Address: 14211 1/2 US Highway 24 E New Haven, IN 46774

Brief Overview of Bankruptcy Case 10-13590-reg: "Roger Richhart's Chapter 7 bankruptcy, filed in New Haven, IN in August 2010, led to asset liquidation, with the case closing in 2010-11-15."
Roger Richhart — Indiana, 10-13590


ᐅ Adam D Ridge, Indiana

Address: 12038 US Highway 30 E New Haven, IN 46774

Bankruptcy Case 13-12034-reg Overview: "In New Haven, IN, Adam D Ridge filed for Chapter 7 bankruptcy in 2013-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Adam D Ridge — Indiana, 13-12034


ᐅ Leonardo Jose Rivera, Indiana

Address: 106 Scott St New Haven, IN 46774

Bankruptcy Case 13-11489-reg Summary: "The bankruptcy filing by Leonardo Jose Rivera, undertaken in May 16, 2013 in New Haven, IN under Chapter 7, concluded with discharge in 08/19/2013 after liquidating assets."
Leonardo Jose Rivera — Indiana, 13-11489


ᐅ Kathleen Ann Rizza, Indiana

Address: 567 Montclair Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 12-10565-reg: "In New Haven, IN, Kathleen Ann Rizza filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Kathleen Ann Rizza — Indiana, 12-10565


ᐅ Chelsea Mae Robinson, Indiana

Address: 107 Heatherwood Ln New Haven, IN 46774-2659

Bankruptcy Case 16-10232-reg Summary: "In New Haven, IN, Chelsea Mae Robinson filed for Chapter 7 bankruptcy in 2016-02-22. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2016."
Chelsea Mae Robinson — Indiana, 16-10232


ᐅ Keith A Robinson, Indiana

Address: 1001 Courtney Dr New Haven, IN 46774

Bankruptcy Case 13-13342-reg Overview: "The case of Keith A Robinson 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 Robinson — Indiana, 13-13342


ᐅ Jacob Layne Robinson, Indiana

Address: 107 Heatherwood Ln New Haven, IN 46774-2659

Concise Description of Bankruptcy Case 16-10232-reg7: "The case of Jacob Layne Robinson in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Layne Robinson — Indiana, 16-10232


ᐅ Traci M Rodriguez, Indiana

Address: 2824 Cherokee Run New Haven, IN 46774

Concise Description of Bankruptcy Case 11-11854-reg7: "The case of Traci M Rodriguez in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Traci M Rodriguez — Indiana, 11-11854


ᐅ Douglas Brent Roose, Indiana

Address: 10750 Bookcliff Cv New Haven, IN 46774-2080

Brief Overview of Bankruptcy Case 2014-10946-reg: "The case of Douglas Brent Roose in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Brent Roose — Indiana, 2014-10946


ᐅ Sr John L Rorick, Indiana

Address: 2903 Ryan Rd New Haven, IN 46774

Concise Description of Bankruptcy Case 11-11276-reg7: "Sr John L Rorick's bankruptcy, initiated in 2011-04-06 and concluded by 07.11.2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr John L Rorick — Indiana, 11-11276


ᐅ Nathan Earl Rose, Indiana

Address: 1725 DOUGLAS LN New Haven, IN 46774

Concise Description of Bankruptcy Case 11-10654-reg7: "Nathan Earl Rose's Chapter 7 bankruptcy, filed in New Haven, IN in 03.08.2011, led to asset liquidation, with the case closing in 06.13.2011."
Nathan Earl Rose — Indiana, 11-10654


ᐅ Kimberly S Roth, Indiana

Address: 3821 Scarborough Dr New Haven, IN 46774-2709

Brief Overview of Bankruptcy Case 15-12753-reg: "Kimberly S Roth's bankruptcy, initiated in 11.30.2015 and concluded by 2016-02-28 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly S Roth — Indiana, 15-12753


ᐅ Robin C Rowland, Indiana

Address: 1721 Deveron Ct New Haven, IN 46774-2213

Bankruptcy Case 12-12495-reg Overview: "Robin C Rowland's Chapter 13 bankruptcy in New Haven, IN started in 07.27.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.04.2014."
Robin C Rowland — Indiana, 12-12495


ᐅ Heidi Ann Rudolph, Indiana

Address: 1108 Daly Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 12-12039-reg: "The case of Heidi Ann Rudolph in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Ann Rudolph — Indiana, 12-12039


ᐅ Anita A Ruggles, Indiana

Address: 17312 Slusher Rd New Haven, IN 46774

Brief Overview of Bankruptcy Case 12-12004-reg: "The bankruptcy record of Anita A Ruggles from New Haven, IN, shows a Chapter 7 case filed in 2012-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2012."
Anita A Ruggles — Indiana, 12-12004


ᐅ Mary E Runyon, Indiana

Address: 5406 Girard Rd New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 13-13528-reg: "New Haven, IN resident Mary E Runyon's Nov 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Mary E Runyon — Indiana, 13-13528


ᐅ Marilyn Joann Ruppert, Indiana

Address: 14928 Dawkins Rd New Haven, IN 46774

Bankruptcy Case 13-10808-reg Overview: "Marilyn Joann Ruppert's Chapter 7 bankruptcy, filed in New Haven, IN in 03/27/2013, led to asset liquidation, with the case closing in 07/01/2013."
Marilyn Joann Ruppert — Indiana, 13-10808


ᐅ Alexander Rusher, Indiana

Address: 1049 Railroad St New Haven, IN 46774

Brief Overview of Bankruptcy Case 10-12839-reg: "In a Chapter 7 bankruptcy case, Alexander Rusher from New Haven, IN, saw their proceedings start in June 24, 2010 and complete by 2010-09-28, involving asset liquidation."
Alexander Rusher — Indiana, 10-12839


ᐅ Sandra Russell, Indiana

Address: 1022 Middle St New Haven, IN 46774

Bankruptcy Case 10-12670-reg Overview: "The bankruptcy filing by Sandra Russell, undertaken in 2010-06-16 in New Haven, IN under Chapter 7, concluded with discharge in September 20, 2010 after liquidating assets."
Sandra Russell — Indiana, 10-12670


ᐅ Steven D Russell, Indiana

Address: 507 Montclair Dr New Haven, IN 46774-2655

Concise Description of Bankruptcy Case 16-11323-reg7: "In New Haven, IN, Steven D Russell filed for Chapter 7 bankruptcy in Jun 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2016."
Steven D Russell — Indiana, 16-11323


ᐅ Ii Jack Russell, Indiana

Address: 318 Broadway St New Haven, IN 46774

Brief Overview of Bankruptcy Case 10-11634-reg: "In a Chapter 7 bankruptcy case, Ii Jack Russell from New Haven, IN, saw their proceedings start in 04/15/2010 and complete by Jul 20, 2010, involving asset liquidation."
Ii Jack Russell — Indiana, 10-11634


ᐅ Sr Anthony J Rybolt, Indiana

Address: 115 N Rufus St New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-11048-reg: "In New Haven, IN, Sr Anthony J Rybolt filed for Chapter 7 bankruptcy in 04/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2013."
Sr Anthony J Rybolt — Indiana, 13-11048


ᐅ Dawn Marie Sanders, Indiana

Address: 4316 Timber Creek Pkwy New Haven, IN 46774-3108

Concise Description of Bankruptcy Case 15-11530-reg7: "The bankruptcy filing by Dawn Marie Sanders, undertaken in Jun 24, 2015 in New Haven, IN under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Dawn Marie Sanders — Indiana, 15-11530


ᐅ Billy Wayne Sanders, Indiana

Address: 4316 Timber Creek Pkwy New Haven, IN 46774-3108

Brief Overview of Bankruptcy Case 15-11530-reg: "New Haven, IN resident Billy Wayne Sanders's June 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-22."
Billy Wayne Sanders — Indiana, 15-11530


ᐅ Jr George A Sanfratello, Indiana

Address: 109 Tweedwood Dr New Haven, IN 46774

Bankruptcy Case 3-12-11437-rdm Summary: "The bankruptcy record of Jr George A Sanfratello from New Haven, IN, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-20."
Jr George A Sanfratello — Indiana, 3-12-11437


ᐅ Phillip Paul Sarrazine, Indiana

Address: 16901 Gar Creek Rd New Haven, IN 46774

Concise Description of Bankruptcy Case 13-10833-reg7: "In New Haven, IN, Phillip Paul Sarrazine filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2013."
Phillip Paul Sarrazine — Indiana, 13-10833


ᐅ Brenda Sauerwine, Indiana

Address: 1007 1/2 Middle St New Haven, IN 46774

Bankruptcy Case 10-10798-reg Overview: "The bankruptcy record of Brenda Sauerwine from New Haven, IN, shows a Chapter 7 case filed in 03.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Brenda Sauerwine — Indiana, 10-10798


ᐅ Denise Marie Savage, Indiana

Address: 1667 Pinelock Ct New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-10780-reg: "The bankruptcy filing by Denise Marie Savage, undertaken in March 2013 in New Haven, IN under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Denise Marie Savage — Indiana, 13-10780


ᐅ Terry Lee Scheid, Indiana

Address: 10135 CROSSLAND LN New Haven, IN 46774

Bankruptcy Case 12-11709-reg Overview: "Terry Lee Scheid's bankruptcy, initiated in 2012-05-16 and concluded by 2012-08-20 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lee Scheid — Indiana, 12-11709


ᐅ Marilyn Jean Schenke, Indiana

Address: 8522 Maple Bluff Ct New Haven, IN 46774

Bankruptcy Case 11-13516-reg Summary: "In a Chapter 7 bankruptcy case, Marilyn Jean Schenke from New Haven, IN, saw her proceedings start in 09.14.2011 and complete by 2011-12-19, involving asset liquidation."
Marilyn Jean Schenke — Indiana, 11-13516


ᐅ Sharon Smith, Indiana

Address: 586 Royalton Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 10-14719-reg: "The bankruptcy filing by Sharon Smith, undertaken in October 2010 in New Haven, IN under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Sharon Smith — Indiana, 10-14719


ᐅ Kyle John Smith, Indiana

Address: 1320 Daly Dr New Haven, IN 46774

Bankruptcy Case 12-13068-reg Overview: "Kyle John Smith's bankruptcy, initiated in 09.19.2012 and concluded by 2012-12-24 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle John Smith — Indiana, 12-13068


ᐅ Barbara M Smith, Indiana

Address: 4515 Castle Rock Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 12-11563-reg: "Barbara M Smith's bankruptcy, initiated in May 2012 and concluded by August 2012 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara M Smith — Indiana, 12-11563


ᐅ Timothy A Smith, Indiana

Address: 1337 Bedford Dr New Haven, IN 46774-2303

Bankruptcy Case 2014-11063-reg Summary: "Timothy A Smith's bankruptcy, initiated in May 1, 2014 and concluded by July 2014 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy A Smith — Indiana, 2014-11063


ᐅ Timothy A Smith, Indiana

Address: 10818 Trailwood Ln New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-12917-reg: "New Haven, IN resident Timothy A Smith's Jul 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2011."
Timothy A Smith — Indiana, 11-12917


ᐅ Stephen Smith, Indiana

Address: 1123 Brookwood Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 10-14678-reg: "Stephen Smith's Chapter 7 bankruptcy, filed in New Haven, IN in October 27, 2010, led to asset liquidation, with the case closing in 01/31/2011."
Stephen Smith — Indiana, 10-14678


ᐅ Corey A Smith, Indiana

Address: 3662 Fieldstone Chase New Haven, IN 46774-2192

Brief Overview of Bankruptcy Case 15-11066-reg: "The bankruptcy filing by Corey A Smith, undertaken in 2015-04-30 in New Haven, IN under Chapter 7, concluded with discharge in 07/29/2015 after liquidating assets."
Corey A Smith — Indiana, 15-11066


ᐅ Terry D Smith, Indiana

Address: 1326 Rose Ave New Haven, IN 46774-1557

Bankruptcy Case 14-12963-reg Summary: "In New Haven, IN, Terry D Smith filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2015."
Terry D Smith — Indiana, 14-12963


ᐅ Melanie Louise Smith, Indiana

Address: 1300 Daly Dr New Haven, IN 46774

Brief Overview of Bankruptcy Case 11-13777-reg: "The bankruptcy filing by Melanie Louise Smith, undertaken in 10/05/2011 in New Haven, IN under Chapter 7, concluded with discharge in 01/09/2012 after liquidating assets."
Melanie Louise Smith — Indiana, 11-13777


ᐅ Sara A Smith, Indiana

Address: 3662 Fieldstone Chase New Haven, IN 46774-2192

Concise Description of Bankruptcy Case 15-11066-reg7: "In New Haven, IN, Sara A Smith filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Sara A Smith — Indiana, 15-11066


ᐅ Jr Robert T Snyder, Indiana

Address: 116 N Rufus St New Haven, IN 46774

Bankruptcy Case 13-10855-reg Summary: "In New Haven, IN, Jr Robert T Snyder filed for Chapter 7 bankruptcy in 03.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2013."
Jr Robert T Snyder — Indiana, 13-10855


ᐅ Louis Lynn Snyder, Indiana

Address: 908 Houston Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 13-13562-reg7: "New Haven, IN resident Louis Lynn Snyder's November 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2014."
Louis Lynn Snyder — Indiana, 13-13562


ᐅ Jr Howard T Spillers, Indiana

Address: 15536 State Road 37 E New Haven, IN 46774

Concise Description of Bankruptcy Case 11-10880-reg7: "Jr Howard T Spillers's bankruptcy, initiated in March 2011 and concluded by 2011-06-27 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Howard T Spillers — Indiana, 11-10880


ᐅ Michael Spillers, Indiana

Address: 1342 Baywood Dr New Haven, IN 46774

Bankruptcy Case 10-14694-reg Summary: "The case of Michael Spillers in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Spillers — Indiana, 10-14694


ᐅ Jennifer A Steigerwald, Indiana

Address: 1227 Green Rd New Haven, IN 46774-1909

Bankruptcy Case 2014-11265-reg Overview: "The case of Jennifer A Steigerwald in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Steigerwald — Indiana, 2014-11265


ᐅ Timothy E Stone, Indiana

Address: 3867 Centerstone Pkwy New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-11555-reg: "The bankruptcy record of Timothy E Stone from New Haven, IN, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Timothy E Stone — Indiana, 11-11555


ᐅ Kyle Joseph Stratton, Indiana

Address: 1031 Daly Dr New Haven, IN 46774-1812

Concise Description of Bankruptcy Case 2014-10880-reg7: "In New Haven, IN, Kyle Joseph Stratton filed for Chapter 7 bankruptcy in April 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Kyle Joseph Stratton — Indiana, 2014-10880


ᐅ Deanne M Stucky, Indiana

Address: 10611 Graystone Cv New Haven, IN 46774

Bankruptcy Case 11-11608-reg Overview: "The bankruptcy filing by Deanne M Stucky, undertaken in Apr 26, 2011 in New Haven, IN under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Deanne M Stucky — Indiana, 11-11608