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 Ashley Scherer, Indiana

Address: 1047 Daly Dr New Haven, IN 46774

Bankruptcy Case 10-11374-reg Overview: "In New Haven, IN, Ashley Scherer filed for Chapter 7 bankruptcy in 03.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2010."
Ashley Scherer — Indiana, 10-11374


ᐅ Mary Ann Schey, Indiana

Address: 1541 Green Rd New Haven, IN 46774

Brief Overview of Bankruptcy Case 11-13817-reg: "In New Haven, IN, Mary Ann Schey filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Mary Ann Schey — Indiana, 11-13817


ᐅ Joseph Schmenk, Indiana

Address: 432 Henry St New Haven, IN 46774

Brief Overview of Bankruptcy Case 10-11813-reg: "New Haven, IN resident Joseph Schmenk's April 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-29."
Joseph Schmenk — Indiana, 10-11813


ᐅ Laura Lynne Schmucker, Indiana

Address: 8811 Edwardsberg Pl New Haven, IN 46774-1079

Snapshot of U.S. Bankruptcy Proceeding Case 15-11491-reg: "In New Haven, IN, Laura Lynne Schmucker filed for Chapter 7 bankruptcy in 06/17/2015. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2015."
Laura Lynne Schmucker — Indiana, 15-11491


ᐅ Jennifer D Schneider, Indiana

Address: 10209 Archstone Cv New Haven, IN 46774

Brief Overview of Bankruptcy Case 11-12864-reg: "Jennifer D Schneider's Chapter 7 bankruptcy, filed in New Haven, IN in 2011-07-26, led to asset liquidation, with the case closing in Oct 30, 2011."
Jennifer D Schneider — Indiana, 11-12864


ᐅ Jr Robert Richard Schneider, Indiana

Address: 3509 Scarborough Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-10062-reg: "In New Haven, IN, Jr Robert Richard Schneider filed for Chapter 7 bankruptcy in Jan 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Jr Robert Richard Schneider — Indiana, 11-10062


ᐅ Patricia Ann Scott, Indiana

Address: 10826 Keelboat Cv New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-11856-reg: "The bankruptcy filing by Patricia Ann Scott, undertaken in May 2011 in New Haven, IN under Chapter 7, concluded with discharge in 08/15/2011 after liquidating assets."
Patricia Ann Scott — Indiana, 11-11856


ᐅ Stuart Sexton, Indiana

Address: 534 Sara Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-13381-reg: "The bankruptcy record of Stuart Sexton from New Haven, IN, shows a Chapter 7 case filed in Jul 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2010."
Stuart Sexton — Indiana, 10-13381


ᐅ Dusty Dawn Shatzer, Indiana

Address: 909 Powers St New Haven, IN 46774

Brief Overview of Bankruptcy Case 12-10776-reg: "The case of Dusty Dawn Shatzer in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dusty Dawn Shatzer — Indiana, 12-10776


ᐅ Anthony W Shear, Indiana

Address: 1706 Berwick Ln New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-12828-reg: "Anthony W Shear's bankruptcy, initiated in Sep 19, 2013 and concluded by 12.24.2013 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony W Shear — Indiana, 13-12828


ᐅ Kari Lynn Shearer, Indiana

Address: 9583 Carmondy Xing New Haven, IN 46774-1634

Concise Description of Bankruptcy Case 13-12098-reg7: "Kari Lynn Shearer, a resident of New Haven, IN, entered a Chapter 13 bankruptcy plan in July 10, 2013, culminating in its successful completion by 11/21/2014."
Kari Lynn Shearer — Indiana, 13-12098


ᐅ Marianne Shearer, Indiana

Address: 2706 Rolling Meadows Ln New Haven, IN 46774

Bankruptcy Case 11-12699-reg Overview: "Marianne Shearer's bankruptcy, initiated in July 13, 2011 and concluded by 2011-10-17 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Shearer — Indiana, 11-12699


ᐅ Marjorie A Sheets, Indiana

Address: 3638 Centerstone Pkwy New Haven, IN 46774-2238

Bankruptcy Case 2014-11950-reg Summary: "In New Haven, IN, Marjorie A Sheets filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Marjorie A Sheets — Indiana, 2014-11950


ᐅ Ronald Shephard, Indiana

Address: 902 Houston Dr New Haven, IN 46774

Bankruptcy Case 10-10406-reg Overview: "The case of Ronald Shephard in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Shephard — Indiana, 10-10406


ᐅ Patrick F Shepherd, Indiana

Address: 1719 Duart Ct New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-10005-reg: "The case of Patrick F Shepherd in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick F Shepherd — Indiana, 11-10005


ᐅ Dean Short, Indiana

Address: 520 Montclair Dr New Haven, IN 46774

Bankruptcy Case 10-12480-reg Summary: "Dean Short's bankruptcy, initiated in 2010-06-02 and concluded by 2010-09-06 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Short — Indiana, 10-12480


ᐅ Scott Shuler, Indiana

Address: 635 Brookdale Dr New Haven, IN 46774

Bankruptcy Case 09-15537-reg Overview: "The bankruptcy record of Scott Shuler from New Haven, IN, shows a Chapter 7 case filed in 12.08.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-14."
Scott Shuler — Indiana, 09-15537


ᐅ Melissa Fay Simpson, Indiana

Address: 2612 Landin Rd New Haven, IN 46774

Concise Description of Bankruptcy Case 13-13011-reg7: "The bankruptcy record of Melissa Fay Simpson from New Haven, IN, shows a Chapter 7 case filed in 10/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2014."
Melissa Fay Simpson — Indiana, 13-13011


ᐅ Lawrence Eugene Sites, Indiana

Address: 440 Entrance Dr Apt 8 New Haven, IN 46774-1388

Bankruptcy Case 16-11169-reg Overview: "The bankruptcy record of Lawrence Eugene Sites from New Haven, IN, shows a Chapter 7 case filed in Jun 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-30."
Lawrence Eugene Sites — Indiana, 16-11169


ᐅ Chasity Sliger, Indiana

Address: 3918 Sugarhill Ct New Haven, IN 46774

Brief Overview of Bankruptcy Case 10-14041-reg: "New Haven, IN resident Chasity Sliger's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Chasity Sliger — Indiana, 10-14041


ᐅ Eugene Grant Smead, Indiana

Address: 514 Broadway St Apt 204 New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-21701-dob: "The bankruptcy record of Eugene Grant Smead from New Haven, IN, shows a Chapter 7 case filed in 2013-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2013."
Eugene Grant Smead — Indiana, 13-21701


ᐅ Tonya L Sterling, Indiana

Address: 12020 US Highway 30 E New Haven, IN 46774

Brief Overview of Bankruptcy Case 13-10516-reg: "The bankruptcy record of Tonya L Sterling from New Haven, IN, shows a Chapter 7 case filed in 03/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Tonya L Sterling — Indiana, 13-10516


ᐅ Heather Marie Stetler, Indiana

Address: 5031 S Doyle Rd New Haven, IN 46774-9616

Bankruptcy Case 2014-11286-reg Overview: "New Haven, IN resident Heather Marie Stetler's 2014-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2014."
Heather Marie Stetler — Indiana, 2014-11286


ᐅ Jeremy D Stewart, Indiana

Address: 156 Sturm St New Haven, IN 46774-1141

Concise Description of Bankruptcy Case 15-10798-reg7: "In a Chapter 7 bankruptcy case, Jeremy D Stewart from New Haven, IN, saw his proceedings start in 04/08/2015 and complete by 07.07.2015, involving asset liquidation."
Jeremy D Stewart — Indiana, 15-10798


ᐅ Cynthia L Stoll, Indiana

Address: 809 Houston Dr New Haven, IN 46774

Bankruptcy Case 13-10675-reg Summary: "New Haven, IN resident Cynthia L Stoll's March 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Cynthia L Stoll — Indiana, 13-10675


ᐅ Amber L Stone, Indiana

Address: 614 State St New Haven, IN 46774-1348

Concise Description of Bankruptcy Case 14-12737-reg7: "The case of Amber L Stone in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber L Stone — Indiana, 14-12737


ᐅ Steven Tate, Indiana

Address: 12114 US Highway 30 E New Haven, IN 46774

Concise Description of Bankruptcy Case 10-11655-reg7: "Steven Tate's bankruptcy, initiated in 2010-04-15 and concluded by July 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Tate — Indiana, 10-11655


ᐅ Eunice Rochelle Taylor, Indiana

Address: 10637 Seiler Rd Apt 907 New Haven, IN 46774-9202

Concise Description of Bankruptcy Case 14-12836-reg7: "The bankruptcy filing by Eunice Rochelle Taylor, undertaken in 11/12/2014 in New Haven, IN under Chapter 7, concluded with discharge in 2015-02-10 after liquidating assets."
Eunice Rochelle Taylor — Indiana, 14-12836


ᐅ Deborah Ann Tempel, Indiana

Address: 8815 Jonathon Pl New Haven, IN 46774

Bankruptcy Case 13-11825-reg Overview: "The bankruptcy record of Deborah Ann Tempel from New Haven, IN, shows a Chapter 7 case filed in Jun 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2013."
Deborah Ann Tempel — Indiana, 13-11825


ᐅ Jodi L Terman, Indiana

Address: 361 Rose Ave New Haven, IN 46774

Brief Overview of Bankruptcy Case 12-10352-reg: "New Haven, IN resident Jodi L Terman's Feb 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2012."
Jodi L Terman — Indiana, 12-10352


ᐅ Michael S Thomas, Indiana

Address: 9914 S Country Knl New Haven, IN 46774-1992

Snapshot of U.S. Bankruptcy Proceeding Case 16-10351-reg: "Michael S Thomas's Chapter 7 bankruptcy, filed in New Haven, IN in 2016-03-03, led to asset liquidation, with the case closing in June 2016."
Michael S Thomas — Indiana, 16-10351


ᐅ David Lee Thompson, Indiana

Address: 534 Kirkmore Dr New Haven, IN 46774-2639

Concise Description of Bankruptcy Case 14-11401-reg7: "In New Haven, IN, David Lee Thompson filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-01."
David Lee Thompson — Indiana, 14-11401


ᐅ Melissa Tilley, Indiana

Address: 9022 Greenmeadow Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 09-15226-reg: "Melissa Tilley's bankruptcy, initiated in Nov 12, 2009 and concluded by 2010-02-16 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Tilley — Indiana, 09-15226


ᐅ Tracy Annette Tilley, Indiana

Address: 2210 Valley Creek Run New Haven, IN 46774

Bankruptcy Case 13-11648-reg Summary: "Tracy Annette Tilley's Chapter 7 bankruptcy, filed in New Haven, IN in 05/29/2013, led to asset liquidation, with the case closing in Sep 2, 2013."
Tracy Annette Tilley — Indiana, 13-11648


ᐅ Jerald Dion Tinsley, Indiana

Address: 1527 Aberdeen Ln New Haven, IN 46774-2005

Bankruptcy Case 2014-10667-reg Overview: "New Haven, IN resident Jerald Dion Tinsley's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2014."
Jerald Dion Tinsley — Indiana, 2014-10667


ᐅ Keith T Tolomay, Indiana

Address: 418 Lincoln Hwy W Lot 20 New Haven, IN 46774

Concise Description of Bankruptcy Case 11-12180-reg7: "In New Haven, IN, Keith T Tolomay filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Keith T Tolomay — Indiana, 11-12180


ᐅ Teri Lynn Tonkel, Indiana

Address: 16734 Paulding Rd New Haven, IN 46774

Bankruptcy Case 11-12884-reg Summary: "In New Haven, IN, Teri Lynn Tonkel filed for Chapter 7 bankruptcy in Jul 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-31."
Teri Lynn Tonkel — Indiana, 11-12884


ᐅ Robert E Toombs, Indiana

Address: 609 Oak St New Haven, IN 46774

Bankruptcy Case 13-13253-reg Summary: "In New Haven, IN, Robert E Toombs filed for Chapter 7 bankruptcy in 10/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-02."
Robert E Toombs — Indiana, 13-13253


ᐅ Lula Mae Angeline Torres, Indiana

Address: 924 W Circle Dr New Haven, IN 46774

Bankruptcy Case 11-10942-reg Overview: "In New Haven, IN, Lula Mae Angeline Torres filed for Chapter 7 bankruptcy in 03.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Lula Mae Angeline Torres — Indiana, 11-10942


ᐅ Anthony L Tribolet, Indiana

Address: 310 Moeller Rd New Haven, IN 46774

Concise Description of Bankruptcy Case 11-10056-reg7: "In New Haven, IN, Anthony L Tribolet filed for Chapter 7 bankruptcy in Jan 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2011."
Anthony L Tribolet — Indiana, 11-10056


ᐅ Sean Anthony Tribolet, Indiana

Address: 310 Moeller Rd New Haven, IN 46774

Bankruptcy Case 13-13232-reg Overview: "In a Chapter 7 bankruptcy case, Sean Anthony Tribolet from New Haven, IN, saw their proceedings start in 10.25.2013 and complete by Jan 29, 2014, involving asset liquidation."
Sean Anthony Tribolet — Indiana, 13-13232


ᐅ Minnie Trice, Indiana

Address: 11025 Lock Port Way Unit 506 New Haven, IN 46774

Bankruptcy Case 12-12491-reg Summary: "New Haven, IN resident Minnie Trice's Jul 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Minnie Trice — Indiana, 12-12491


ᐅ Catherine Elaine Tumbleson, Indiana

Address: 718 Brookdale Dr New Haven, IN 46774-2104

Snapshot of U.S. Bankruptcy Proceeding Case 15-10619-reg: "The bankruptcy record of Catherine Elaine Tumbleson from New Haven, IN, shows a Chapter 7 case filed in Mar 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-23."
Catherine Elaine Tumbleson — Indiana, 15-10619


ᐅ Curtis Wayne Tumbleson, Indiana

Address: 718 Brookdale Dr New Haven, IN 46774-2104

Bankruptcy Case 15-10619-reg Overview: "The case of Curtis Wayne Tumbleson in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Wayne Tumbleson — Indiana, 15-10619


ᐅ Cynthia Raylene Turk, Indiana

Address: 545 Courtney Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-11682-reg: "Cynthia Raylene Turk's bankruptcy, initiated in 04.28.2011 and concluded by 2011-08-02 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Raylene Turk — Indiana, 11-11682


ᐅ Jennifer S Turner, Indiana

Address: 1728 Duart Ct New Haven, IN 46774

Brief Overview of Bankruptcy Case 12-13264-reg: "In New Haven, IN, Jennifer S Turner filed for Chapter 7 bankruptcy in 10/09/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Jennifer S Turner — Indiana, 12-13264


ᐅ Kimberly Tuttle, Indiana

Address: 422 Eben St New Haven, IN 46774

Bankruptcy Case 10-14401-reg Summary: "The bankruptcy record of Kimberly Tuttle from New Haven, IN, shows a Chapter 7 case filed in October 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Kimberly Tuttle — Indiana, 10-14401


ᐅ Sodonna Jean Tuttle, Indiana

Address: 1540 Woodmere Dr New Haven, IN 46774-2347

Brief Overview of Bankruptcy Case 16-11868-reg: "Sodonna Jean Tuttle's bankruptcy, initiated in Aug 31, 2016 and concluded by 2016-11-29 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sodonna Jean Tuttle — Indiana, 16-11868


ᐅ James Anthony Tuttle, Indiana

Address: 1540 Woodmere Dr New Haven, IN 46774-2347

Bankruptcy Case 16-11868-reg Overview: "The bankruptcy record of James Anthony Tuttle from New Haven, IN, shows a Chapter 7 case filed in 2016-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2016."
James Anthony Tuttle — Indiana, 16-11868


ᐅ Michael Allen Uhl, Indiana

Address: 885 W CIRCLE DR New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-10742-reg: "In New Haven, IN, Michael Allen Uhl filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2011."
Michael Allen Uhl — Indiana, 11-10742


ᐅ Timothy Updike, Indiana

Address: 325 Tweedwood Dr New Haven, IN 46774

Bankruptcy Case 10-12242-reg Overview: "Timothy Updike's Chapter 7 bankruptcy, filed in New Haven, IN in May 19, 2010, led to asset liquidation, with the case closing in August 23, 2010."
Timothy Updike — Indiana, 10-12242


ᐅ Chad Joseph Voglewede, Indiana

Address: 1043 Seward St New Haven, IN 46774-1253

Snapshot of U.S. Bankruptcy Proceeding Case 15-11238-reg: "In New Haven, IN, Chad Joseph Voglewede filed for Chapter 7 bankruptcy in 2015-05-20. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2015."
Chad Joseph Voglewede — Indiana, 15-11238


ᐅ Shirley Ann Vogts, Indiana

Address: 440 Entrance Dr Apt 8 New Haven, IN 46774-1388

Bankruptcy Case 16-11169-reg Summary: "Shirley Ann Vogts's Chapter 7 bankruptcy, filed in New Haven, IN in 06/01/2016, led to asset liquidation, with the case closing in Aug 30, 2016."
Shirley Ann Vogts — Indiana, 16-11169


ᐅ Jonathan Alfred Volz, Indiana

Address: 210 Lincoln Hwy E New Haven, IN 46774-1312

Bankruptcy Case 15-11400-reg Overview: "The case of Jonathan Alfred Volz in New Haven, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Alfred Volz — Indiana, 15-11400


ᐅ Wylie Lee Volz, Indiana

Address: 210 Lincoln Hwy E New Haven, IN 46774-1312

Bankruptcy Case 15-11400-reg Summary: "Wylie Lee Volz's Chapter 7 bankruptcy, filed in New Haven, IN in June 2015, led to asset liquidation, with the case closing in 2015-09-03."
Wylie Lee Volz — Indiana, 15-11400


ᐅ Gretchen Mary Vowles, Indiana

Address: 9493 Falcon Way New Haven, IN 46774-3126

Concise Description of Bankruptcy Case 16-10040-reg7: "Gretchen Mary Vowles's bankruptcy, initiated in January 13, 2016 and concluded by Apr 12, 2016 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gretchen Mary Vowles — Indiana, 16-10040


ᐅ Cindy Michelle Wable, Indiana

Address: 11019 Lincoln Hwy E New Haven, IN 46774

Bankruptcy Case 11-12079-reg Summary: "The bankruptcy record of Cindy Michelle Wable from New Haven, IN, shows a Chapter 7 case filed in 05.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Cindy Michelle Wable — Indiana, 11-12079


ᐅ Ricky L Wagner, Indiana

Address: 148 Sturm St New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 13-12644-reg: "The bankruptcy record of Ricky L Wagner from New Haven, IN, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/03/2013."
Ricky L Wagner — Indiana, 13-12644


ᐅ Christopher Lynn Wakeland, Indiana

Address: 539 South St New Haven, IN 46774-1343

Snapshot of U.S. Bankruptcy Proceeding Case 16-10240-reg: "The bankruptcy record of Christopher Lynn Wakeland from New Haven, IN, shows a Chapter 7 case filed in 02/22/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2016."
Christopher Lynn Wakeland — Indiana, 16-10240


ᐅ Paul Glen Wakeland, Indiana

Address: 1728 Douglas Ln New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 13-11794-reg: "New Haven, IN resident Paul Glen Wakeland's June 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-16."
Paul Glen Wakeland — Indiana, 13-11794


ᐅ Shawn Madonna Wakeland, Indiana

Address: 539 South St New Haven, IN 46774-1343

Concise Description of Bankruptcy Case 16-10240-reg7: "In New Haven, IN, Shawn Madonna Wakeland filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2016."
Shawn Madonna Wakeland — Indiana, 16-10240


ᐅ Lori L Walburn, Indiana

Address: 3715 Norland Ln New Haven, IN 46774

Brief Overview of Bankruptcy Case 11-13704-reg: "In a Chapter 7 bankruptcy case, Lori L Walburn from New Haven, IN, saw her proceedings start in 2011-09-29 and complete by 01/03/2012, involving asset liquidation."
Lori L Walburn — Indiana, 11-13704


ᐅ Douglas Waldren, Indiana

Address: 6713 Albatross Dr New Haven, IN 46774

Bankruptcy Case 10-13714-reg Summary: "Douglas Waldren's bankruptcy, initiated in August 2010 and concluded by November 23, 2010 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Waldren — Indiana, 10-13714


ᐅ Elizabeth Anne Walker, Indiana

Address: 341 Cottonwood Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 11-12556-reg7: "The bankruptcy filing by Elizabeth Anne Walker, undertaken in 2011-06-30 in New Haven, IN under Chapter 7, concluded with discharge in 10.03.2011 after liquidating assets."
Elizabeth Anne Walker — Indiana, 11-12556


ᐅ Donald P Walsh, Indiana

Address: 1328 N Park Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 12-11162-reg7: "Donald P Walsh's Chapter 7 bankruptcy, filed in New Haven, IN in April 2012, led to asset liquidation, with the case closing in 2012-07-10."
Donald P Walsh — Indiana, 12-11162


ᐅ Teri Lee Walters, Indiana

Address: 8981 Nautical Way New Haven, IN 46774

Concise Description of Bankruptcy Case 11-12757-reg7: "The bankruptcy filing by Teri Lee Walters, undertaken in 07/19/2011 in New Haven, IN under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Teri Lee Walters — Indiana, 11-12757


ᐅ Tekia Monek Warlick, Indiana

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-11560-reg: "New Haven, IN resident Tekia Monek Warlick's 06.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Tekia Monek Warlick — Indiana, 14-11560


ᐅ Jeremy Dallas Washington, Indiana

Address: 3517 Scarborough Dr New Haven, IN 46774-2702

Concise Description of Bankruptcy Case 15-11607-reg7: "In a Chapter 7 bankruptcy case, Jeremy Dallas Washington from New Haven, IN, saw his proceedings start in 2015-06-30 and complete by September 28, 2015, involving asset liquidation."
Jeremy Dallas Washington — Indiana, 15-11607


ᐅ Joann Marie Watts, Indiana

Address: 10637 Seiler Rd Apt 509 New Haven, IN 46774-9392

Bankruptcy Case 15-12010-reg Overview: "New Haven, IN resident Joann Marie Watts's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Joann Marie Watts — Indiana, 15-12010


ᐅ Kurt Wauer, Indiana

Address: 1424 Deveron Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 10-14403-reg7: "Kurt Wauer's Chapter 7 bankruptcy, filed in New Haven, IN in 2010-10-07, led to asset liquidation, with the case closing in 2011-01-11."
Kurt Wauer — Indiana, 10-14403


ᐅ Sean Weber, Indiana

Address: 8556 Shordon Rd New Haven, IN 46774

Bankruptcy Case 10-12927-reg Summary: "New Haven, IN resident Sean Weber's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2010."
Sean Weber — Indiana, 10-12927


ᐅ Kent Allen Weikel, Indiana

Address: 3416 Cedarvalley Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 11-14213-reg7: "New Haven, IN resident Kent Allen Weikel's 11/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2012."
Kent Allen Weikel — Indiana, 11-14213


ᐅ James Malcolm Welch, Indiana

Address: 1501 N Park Dr New Haven, IN 46774

Bankruptcy Case 13-12309-reg Overview: "The bankruptcy filing by James Malcolm Welch, undertaken in July 2013 in New Haven, IN under Chapter 7, concluded with discharge in 11.03.2013 after liquidating assets."
James Malcolm Welch — Indiana, 13-12309


ᐅ Diane West, Indiana

Address: 1735 Cameron Ln New Haven, IN 46774

Bankruptcy Case 10-14286-reg Summary: "The bankruptcy record of Diane West 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."
Diane West — Indiana, 10-14286


ᐅ Jason Veon Whitaker, Indiana

Address: 522 Kirkmore Dr New Haven, IN 46774

Bankruptcy Case 13-10705-reg Summary: "Jason Veon Whitaker's Chapter 7 bankruptcy, filed in New Haven, IN in 03.20.2013, led to asset liquidation, with the case closing in 06.24.2013."
Jason Veon Whitaker — Indiana, 13-10705


ᐅ Rachel M White, Indiana

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

Concise Description of Bankruptcy Case 14-12254-reg7: "In a Chapter 7 bankruptcy case, Rachel M White from New Haven, IN, saw her proceedings start in Sep 4, 2014 and complete by December 3, 2014, involving asset liquidation."
Rachel M White — Indiana, 14-12254


ᐅ Branden Wickliffe, Indiana

Address: 807 Koehlinger Dr New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 10-14207-reg: "The bankruptcy record of Branden Wickliffe from New Haven, IN, shows a Chapter 7 case filed in 09.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2011."
Branden Wickliffe — Indiana, 10-14207


ᐅ Heather Ann Wiebke, Indiana

Address: 3073 Shawnee Trl New Haven, IN 46774

Bankruptcy Case 13-13631-reg Overview: "In a Chapter 7 bankruptcy case, Heather Ann Wiebke from New Haven, IN, saw her proceedings start in Dec 11, 2013 and complete by 03/17/2014, involving asset liquidation."
Heather Ann Wiebke — Indiana, 13-13631


ᐅ Louis A Wiese, Indiana

Address: 1003 MAIN ST New Haven, IN 46774

Bankruptcy Case 12-11418-reg Summary: "Louis A Wiese's bankruptcy, initiated in April 2012 and concluded by July 2012 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis A Wiese — Indiana, 12-11418


ᐅ Shatauna Denee Williams, Indiana

Address: 10637 Seiler Rd Apt 416 New Haven, IN 46774-9392

Brief Overview of Bankruptcy Case 14-13008-reg: "The bankruptcy filing by Shatauna Denee Williams, undertaken in December 5, 2014 in New Haven, IN under Chapter 7, concluded with discharge in 2015-03-05 after liquidating assets."
Shatauna Denee Williams — Indiana, 14-13008


ᐅ James J Williams, Indiana

Address: 632 Brandford Ct New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 13-10015-reg: "New Haven, IN resident James J Williams's 01/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
James J Williams — Indiana, 13-10015


ᐅ Melodie Wilson, Indiana

Address: 10637 Seiler Rd Apt 1106 New Haven, IN 46774

Concise Description of Bankruptcy Case 13-13120-reg7: "In a Chapter 7 bankruptcy case, Melodie Wilson from New Haven, IN, saw her proceedings start in 2013-10-16 and complete by January 20, 2014, involving asset liquidation."
Melodie Wilson — Indiana, 13-13120


ᐅ Patrick L Wilson, Indiana

Address: 4211 Sunrose Ln New Haven, IN 46774

Bankruptcy Case 11-12422-reg Summary: "The bankruptcy filing by Patrick L Wilson, undertaken in 06/22/2011 in New Haven, IN under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Patrick L Wilson — Indiana, 11-12422


ᐅ Shelly Rae Witte, Indiana

Address: 10678 Graystone Cv New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 12-13603-reg: "The bankruptcy filing by Shelly Rae Witte, undertaken in November 8, 2012 in New Haven, IN under Chapter 7, concluded with discharge in 02.12.2013 after liquidating assets."
Shelly Rae Witte — Indiana, 12-13603


ᐅ Judith Ann Wolfe, Indiana

Address: 411 Sara Dr New Haven, IN 46774

Bankruptcy Case 12-10843-reg Summary: "The bankruptcy filing by Judith Ann Wolfe, undertaken in 2012-03-20 in New Haven, IN under Chapter 7, concluded with discharge in 06.24.2012 after liquidating assets."
Judith Ann Wolfe — Indiana, 12-10843


ᐅ Phillip Keith Wood, Indiana

Address: 1036 Middle St New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 11-10205-reg: "In New Haven, IN, Phillip Keith Wood filed for Chapter 7 bankruptcy in Jan 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Phillip Keith Wood — Indiana, 11-10205


ᐅ Denise Ann Woodcox, Indiana

Address: 550 Professional Park Dr New Haven, IN 46774-2432

Brief Overview of Bankruptcy Case 15-12221-reg: "In a Chapter 7 bankruptcy case, Denise Ann Woodcox from New Haven, IN, saw her proceedings start in 2015-09-21 and complete by Dec 20, 2015, involving asset liquidation."
Denise Ann Woodcox — Indiana, 15-12221


ᐅ Paul Sanford Woods, Indiana

Address: 1518 Shannon Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 13-12539-reg7: "Paul Sanford Woods's bankruptcy, initiated in 08.21.2013 and concluded by November 2013 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Sanford Woods — Indiana, 13-12539


ᐅ Brian Earl Workman, Indiana

Address: 1433 Argyll Ct New Haven, IN 46774

Bankruptcy Case 13-11780-reg Summary: "In a Chapter 7 bankruptcy case, Brian Earl Workman from New Haven, IN, saw his proceedings start in 2013-06-11 and complete by September 2013, involving asset liquidation."
Brian Earl Workman — Indiana, 13-11780


ᐅ Gale W Workman, Indiana

Address: 7808 Edisto Dr New Haven, IN 46774-3207

Brief Overview of Bankruptcy Case 14-10039-reg: "New Haven, IN resident Gale W Workman's 2014-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-14."
Gale W Workman — Indiana, 14-10039


ᐅ Matthew L Wright, Indiana

Address: 923 W BROOKWOOD CT New Haven, IN 46774

Snapshot of U.S. Bankruptcy Proceeding Case 12-11305-reg: "In New Haven, IN, Matthew L Wright filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2012."
Matthew L Wright — Indiana, 12-11305


ᐅ John Martin Wyrick, Indiana

Address: 1087 Brookdale Dr New Haven, IN 46774-2109

Bankruptcy Case 16-10969-reg Overview: "John Martin Wyrick's Chapter 7 bankruptcy, filed in New Haven, IN in 2016-05-06, led to asset liquidation, with the case closing in 08.04.2016."
John Martin Wyrick — Indiana, 16-10969


ᐅ Molly Rose Wyrick, Indiana

Address: 1087 Brookdale Dr New Haven, IN 46774-2109

Bankruptcy Case 16-10969-reg Overview: "In a Chapter 7 bankruptcy case, Molly Rose Wyrick from New Haven, IN, saw her proceedings start in May 6, 2016 and complete by 2016-08-04, involving asset liquidation."
Molly Rose Wyrick — Indiana, 16-10969


ᐅ Erica Wyss, Indiana

Address: 16728 Lincoln Hwy E New Haven, IN 46774

Brief Overview of Bankruptcy Case 10-11579-reg: "In New Haven, IN, Erica Wyss filed for Chapter 7 bankruptcy in 04/14/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Erica Wyss — Indiana, 10-11579


ᐅ John Michael Yancey, Indiana

Address: 579 Courtney Dr New Haven, IN 46774

Bankruptcy Case 11-12456-reg Summary: "John Michael Yancey's bankruptcy, initiated in 2011-06-23 and concluded by 09/27/2011 in New Haven, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Yancey — Indiana, 11-12456


ᐅ Terri Zeeb, Indiana

Address: 1626 Dundee Dr New Haven, IN 46774

Concise Description of Bankruptcy Case 10-13384-reg7: "In New Haven, IN, Terri Zeeb filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Terri Zeeb — Indiana, 10-13384


ᐅ Eric James Zehner, Indiana

Address: 2610 Hollendale Dr New Haven, IN 46774

Bankruptcy Case 11-13444-reg Overview: "New Haven, IN resident Eric James Zehner's 09/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Eric James Zehner — Indiana, 11-13444