personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Palestine, 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 Douglas B Hirst, Indiana

Address: 3561 S Fallow Trl New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 12-10735-FJO-7A: "Douglas B Hirst's Chapter 7 bankruptcy, filed in New Palestine, IN in 09.07.2012, led to asset liquidation, with the case closing in December 2012."
Douglas B Hirst — Indiana, 12-10735-FJO-7A


ᐅ Betty Gene Hogan, Indiana

Address: 4465 W Woodbridge Ln New Palestine, IN 46163-8829

Concise Description of Bankruptcy Case 16-00215-JMC-77: "The bankruptcy record of Betty Gene Hogan from New Palestine, IN, shows a Chapter 7 case filed in January 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-15."
Betty Gene Hogan — Indiana, 16-00215-JMC-7


ᐅ Stacy Rene Holmes, Indiana

Address: 2323 S Woodgrove Way New Palestine, IN 46163-9206

Concise Description of Bankruptcy Case 15-01633-JMC-77: "Stacy Rene Holmes's Chapter 7 bankruptcy, filed in New Palestine, IN in March 7, 2015, led to asset liquidation, with the case closing in 2015-06-05."
Stacy Rene Holmes — Indiana, 15-01633-JMC-7


ᐅ Jason Jay Holmes, Indiana

Address: 2323 S Woodgrove Way New Palestine, IN 46163-9206

Bankruptcy Case 15-01633-JMC-7 Overview: "The bankruptcy record of Jason Jay Holmes from New Palestine, IN, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Jason Jay Holmes — Indiana, 15-01633-JMC-7


ᐅ Christopher Shane Isaacs, Indiana

Address: 4280 W 1175 N New Palestine, IN 46163-9424

Concise Description of Bankruptcy Case 08-10528-RLM-137: "Filing for Chapter 13 bankruptcy in August 27, 2008, Christopher Shane Isaacs from New Palestine, IN, structured a repayment plan, achieving discharge in Sep 25, 2013."
Christopher Shane Isaacs — Indiana, 08-10528-RLM-13


ᐅ Bronson Charles Jackson, Indiana

Address: 37 S Sugar Creek Dr New Palestine, IN 46163

Concise Description of Bankruptcy Case 11-09486-AJM-77: "Bronson Charles Jackson's bankruptcy, initiated in 07/27/2011 and concluded by Oct 31, 2011 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bronson Charles Jackson — Indiana, 11-09486-AJM-7


ᐅ Janet Darlene Jackson, Indiana

Address: 2417 S BRIAR PARK VW New Palestine, IN 46163

Brief Overview of Bankruptcy Case 12-05940-FJO-7: "New Palestine, IN resident Janet Darlene Jackson's 05.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-22."
Janet Darlene Jackson — Indiana, 12-05940-FJO-7


ᐅ Christopher Jaussaud, Indiana

Address: 792 S Raylee Garden Dr New Palestine, IN 46163

Concise Description of Bankruptcy Case 10-13245-AJM-77: "In a Chapter 7 bankruptcy case, Christopher Jaussaud from New Palestine, IN, saw their proceedings start in 2010-08-31 and complete by Dec 5, 2010, involving asset liquidation."
Christopher Jaussaud — Indiana, 10-13245-AJM-7


ᐅ Charles Jemison, Indiana

Address: 908 S Raylee Garden Dr New Palestine, IN 46163-8629

Snapshot of U.S. Bankruptcy Proceeding Case 15-06026-RLM-7: "New Palestine, IN resident Charles Jemison's Jul 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2015."
Charles Jemison — Indiana, 15-06026-RLM-7


ᐅ Ronette Nichelle Jemison, Indiana

Address: 908 S Raylee Garden Dr New Palestine, IN 46163

Brief Overview of Bankruptcy Case 13-06166-JMC-7A: "The bankruptcy record of Ronette Nichelle Jemison from New Palestine, IN, shows a Chapter 7 case filed in 2013-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2013."
Ronette Nichelle Jemison — Indiana, 13-06166-JMC-7A


ᐅ Shawna Lynn Johnson, Indiana

Address: 2514 S Parkview Dr New Palestine, IN 46163-8789

Bankruptcy Case 14-35597-hdh7 Summary: "The bankruptcy record of Shawna Lynn Johnson from New Palestine, IN, shows a Chapter 7 case filed in Nov 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Shawna Lynn Johnson — Indiana, 14-35597


ᐅ Stacey Johnston, Indiana

Address: 3940 S Harting Farms Dr New Palestine, IN 46163

Bankruptcy Case 10-15972-AJM-7 Summary: "In a Chapter 7 bankruptcy case, Stacey Johnston from New Palestine, IN, saw their proceedings start in 2010-10-22 and complete by 2011-01-26, involving asset liquidation."
Stacey Johnston — Indiana, 10-15972-AJM-7


ᐅ Adam Nicholas Joiner, Indiana

Address: 111 E Main St Apt D New Palestine, IN 46163-1123

Bankruptcy Case 15-01637-JMC-7 Overview: "In New Palestine, IN, Adam Nicholas Joiner filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-06."
Adam Nicholas Joiner — Indiana, 15-01637-JMC-7


ᐅ Adam Dane Jones, Indiana

Address: 5244 W Village Dr New Palestine, IN 46163

Concise Description of Bankruptcy Case 13-02190-RLM-77: "New Palestine, IN resident Adam Dane Jones's 03.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2013."
Adam Dane Jones — Indiana, 13-02190-RLM-7


ᐅ Matthew Paul Jones, Indiana

Address: 3390 S Willow Grove Dr New Palestine, IN 46163-9036

Snapshot of U.S. Bankruptcy Proceeding Case 15-04373-RLM-7: "In New Palestine, IN, Matthew Paul Jones filed for Chapter 7 bankruptcy in 2015-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Matthew Paul Jones — Indiana, 15-04373-RLM-7


ᐅ Roy Alva Jones, Indiana

Address: 2877 High Acres East St New Palestine, IN 46163-9725

Brief Overview of Bankruptcy Case 11-04621-FJO-13: "Roy Alva Jones's New Palestine, IN bankruptcy under Chapter 13 in 04.14.2011 led to a structured repayment plan, successfully discharged in Jan 8, 2013."
Roy Alva Jones — Indiana, 11-04621-FJO-13


ᐅ Tara Lynne Jones, Indiana

Address: 3390 S Willow Grove Dr New Palestine, IN 46163-9036

Concise Description of Bankruptcy Case 15-04373-RLM-77: "In New Palestine, IN, Tara Lynne Jones filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-18."
Tara Lynne Jones — Indiana, 15-04373-RLM-7


ᐅ Maultie Kas, Indiana

Address: 5299 W 200 S New Palestine, IN 46163

Brief Overview of Bankruptcy Case 10-14338-AJM-7: "In a Chapter 7 bankruptcy case, Maultie Kas from New Palestine, IN, saw their proceedings start in September 2010 and complete by December 27, 2010, involving asset liquidation."
Maultie Kas — Indiana, 10-14338-AJM-7


ᐅ William Eric Kessinger, Indiana

Address: 4291 Eclipse Way Apt D New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 13-02953-FJO-7: "William Eric Kessinger's Chapter 7 bankruptcy, filed in New Palestine, IN in March 2013, led to asset liquidation, with the case closing in July 1, 2013."
William Eric Kessinger — Indiana, 13-02953-FJO-7


ᐅ Ralph Lee, Indiana

Address: 3598 S Cedar Creek Ln New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 10-12612-JKC-7: "Ralph Lee's Chapter 7 bankruptcy, filed in New Palestine, IN in August 20, 2010, led to asset liquidation, with the case closing in 2010-11-24."
Ralph Lee — Indiana, 10-12612-JKC-7


ᐅ John E Leimgruber, Indiana

Address: 5825 W Country Way New Palestine, IN 46163

Brief Overview of Bankruptcy Case 09-08689-8-JRL: "The bankruptcy filing by John E Leimgruber, undertaken in 10.06.2009 in New Palestine, IN under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
John E Leimgruber — Indiana, 09-08689-8


ᐅ Judy Rae Lester, Indiana

Address: 5311 W 300 S New Palestine, IN 46163-9712

Snapshot of U.S. Bankruptcy Proceeding Case 15-05267-JMC-7: "Judy Rae Lester's bankruptcy, initiated in 2015-06-17 and concluded by September 2015 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Rae Lester — Indiana, 15-05267-JMC-7


ᐅ Shawn William Lester, Indiana

Address: 5311 W 300 S New Palestine, IN 46163-9712

Bankruptcy Case 15-02638-RLM-7 Summary: "New Palestine, IN resident Shawn William Lester's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2015."
Shawn William Lester — Indiana, 15-02638-RLM-7


ᐅ Paul E Levine, Indiana

Address: 5416 W 300 S New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 11-07719-BHL-7: "Paul E Levine's Chapter 7 bankruptcy, filed in New Palestine, IN in Jun 17, 2011, led to asset liquidation, with the case closing in Sep 21, 2011."
Paul E Levine — Indiana, 11-07719-BHL-7


ᐅ Michelle Denice Livesay, Indiana

Address: 3979 S Harting Farms Dr New Palestine, IN 46163

Bankruptcy Case 13-01425-JMC-7 Summary: "In New Palestine, IN, Michelle Denice Livesay filed for Chapter 7 bankruptcy in Feb 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Michelle Denice Livesay — Indiana, 13-01425-JMC-7


ᐅ Kevin L Lobb, Indiana

Address: 3424 S 500 W New Palestine, IN 46163-9703

Concise Description of Bankruptcy Case 10-11141-FJO-137: "Chapter 13 bankruptcy for Kevin L Lobb in New Palestine, IN began in Jul 26, 2010, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Kevin L Lobb — Indiana, 10-11141-FJO-13


ᐅ Jacquelyn C Loper, Indiana

Address: 4742 W Stonehaven Ln New Palestine, IN 46163

Bankruptcy Case 13-03957-JKC-7 Overview: "The bankruptcy filing by Jacquelyn C Loper, undertaken in April 17, 2013 in New Palestine, IN under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jacquelyn C Loper — Indiana, 13-03957-JKC-7


ᐅ Kelly Louise Lucas, Indiana

Address: 22 E Mill St New Palestine, IN 46163-9506

Brief Overview of Bankruptcy Case 2014-06116-JMC-7: "Kelly Louise Lucas's bankruptcy, initiated in 2014-06-30 and concluded by 09.28.2014 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Louise Lucas — Indiana, 2014-06116-JMC-7


ᐅ Jeffry Madden, Indiana

Address: 2114 S Moeller Cir New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 10-17298-AJM-7A: "New Palestine, IN resident Jeffry Madden's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jeffry Madden — Indiana, 10-17298-AJM-7A


ᐅ Theodore Maple, Indiana

Address: 4678 W 1120 N New Palestine, IN 46163

Concise Description of Bankruptcy Case 10-18922-FJO-77: "Theodore Maple's Chapter 7 bankruptcy, filed in New Palestine, IN in 12/29/2010, led to asset liquidation, with the case closing in 04/04/2011."
Theodore Maple — Indiana, 10-18922-FJO-7


ᐅ Kathy Matthewson, Indiana

Address: 5587 W Beechwood Ln New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 11-00083-AJM-7: "In New Palestine, IN, Kathy Matthewson filed for Chapter 7 bankruptcy in January 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.11.2011."
Kathy Matthewson — Indiana, 11-00083-AJM-7


ᐅ Christopher Allen May, Indiana

Address: 7395 W 300 S New Palestine, IN 46163

Bankruptcy Case 13-07900-FJO-7A Overview: "Christopher Allen May's bankruptcy, initiated in Jul 24, 2013 and concluded by Oct 28, 2013 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Allen May — Indiana, 13-07900-FJO-7A


ᐅ J D Mcgill, Indiana

Address: 3522 W US Highway 52 New Palestine, IN 46163

Concise Description of Bankruptcy Case 11-08899-BHL-77: "The bankruptcy filing by J D Mcgill, undertaken in 2011-07-14 in New Palestine, IN under Chapter 7, concluded with discharge in October 18, 2011 after liquidating assets."
J D Mcgill — Indiana, 11-08899-BHL-7


ᐅ Jeffrey Dean Mcginsie, Indiana

Address: 4727 S Blackberry Ct New Palestine, IN 46163

Bankruptcy Case 12-13079-RLM-7 Summary: "In a Chapter 7 bankruptcy case, Jeffrey Dean Mcginsie from New Palestine, IN, saw their proceedings start in Nov 5, 2012 and complete by 02/09/2013, involving asset liquidation."
Jeffrey Dean Mcginsie — Indiana, 12-13079-RLM-7


ᐅ April Heather Mcknight, Indiana

Address: 4838 W 1120 N New Palestine, IN 46163

Bankruptcy Case 13-07661-JKC-7 Summary: "April Heather Mcknight's Chapter 7 bankruptcy, filed in New Palestine, IN in 07.18.2013, led to asset liquidation, with the case closing in 10/22/2013."
April Heather Mcknight — Indiana, 13-07661-JKC-7


ᐅ Rodney Carson Mcternon, Indiana

Address: 6606 W Sweet Creek Dr New Palestine, IN 46163

Concise Description of Bankruptcy Case 13-13225-JMC-77: "The bankruptcy record of Rodney Carson Mcternon from New Palestine, IN, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2014."
Rodney Carson Mcternon — Indiana, 13-13225-JMC-7


ᐅ Ii Phillip Larry Meade, Indiana

Address: 926 S Raylee Garden Dr New Palestine, IN 46163

Bankruptcy Case 11-15499-JKC-7A Overview: "Ii Phillip Larry Meade's Chapter 7 bankruptcy, filed in New Palestine, IN in December 2011, led to asset liquidation, with the case closing in Mar 27, 2012."
Ii Phillip Larry Meade — Indiana, 11-15499-JKC-7A


ᐅ Anthony Dion Means, Indiana

Address: 2461 S Wildflower Ln New Palestine, IN 46163-9207

Bankruptcy Case 16-04712-JJG-7 Summary: "The bankruptcy filing by Anthony Dion Means, undertaken in June 18, 2016 in New Palestine, IN under Chapter 7, concluded with discharge in 2016-09-16 after liquidating assets."
Anthony Dion Means — Indiana, 16-04712-JJG-7


ᐅ David Lawrence Michener, Indiana

Address: 3330 S 700 W New Palestine, IN 46163-9749

Bankruptcy Case 09-15208-JMC-13 Summary: "David Lawrence Michener's New Palestine, IN bankruptcy under Chapter 13 in 2009-10-15 led to a structured repayment plan, successfully discharged in 01/08/2015."
David Lawrence Michener — Indiana, 09-15208-JMC-13


ᐅ Freda Marie Michener, Indiana

Address: 3330 S 700 W New Palestine, IN 46163-9749

Concise Description of Bankruptcy Case 09-15208-JMC-137: "The bankruptcy record for Freda Marie Michener from New Palestine, IN, under Chapter 13, filed in 10.15.2009, involved setting up a repayment plan, finalized by 2015-01-08."
Freda Marie Michener — Indiana, 09-15208-JMC-13


ᐅ James Travis Milburn, Indiana

Address: 126 E Main St New Palestine, IN 46163

Concise Description of Bankruptcy Case 13-02298-JMC-77: "The bankruptcy record of James Travis Milburn from New Palestine, IN, shows a Chapter 7 case filed in 03.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-18."
James Travis Milburn — Indiana, 13-02298-JMC-7


ᐅ Richard Miller, Indiana

Address: 1393 S Buttercup Dr New Palestine, IN 46163

Concise Description of Bankruptcy Case 10-17313-FJO-77: "In a Chapter 7 bankruptcy case, Richard Miller from New Palestine, IN, saw their proceedings start in November 2010 and complete by 02/21/2011, involving asset liquidation."
Richard Miller — Indiana, 10-17313-FJO-7


ᐅ Alice Faye Miller, Indiana

Address: 4632 S Blackberry Ct New Palestine, IN 46163-9013

Brief Overview of Bankruptcy Case 15-08582-JMC-7: "New Palestine, IN resident Alice Faye Miller's 2015-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Alice Faye Miller — Indiana, 15-08582-JMC-7


ᐅ Danny Lee Miller, Indiana

Address: 4632 S Blackberry Ct New Palestine, IN 46163-9013

Bankruptcy Case 15-08582-JMC-7 Summary: "The case of Danny Lee Miller in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Lee Miller — Indiana, 15-08582-JMC-7


ᐅ Noble Edwin Mitchell, Indiana

Address: 4480 W 400 S New Palestine, IN 46163

Brief Overview of Bankruptcy Case 12-06630-FJO-7: "The bankruptcy filing by Noble Edwin Mitchell, undertaken in June 4, 2012 in New Palestine, IN under Chapter 7, concluded with discharge in Sep 8, 2012 after liquidating assets."
Noble Edwin Mitchell — Indiana, 12-06630-FJO-7


ᐅ Lora Roxann Mueller, Indiana

Address: 6687 W Sweet Creek Dr New Palestine, IN 46163-9143

Concise Description of Bankruptcy Case 15-07483-JMC-77: "The bankruptcy record of Lora Roxann Mueller from New Palestine, IN, shows a Chapter 7 case filed in September 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-01."
Lora Roxann Mueller — Indiana, 15-07483-JMC-7


ᐅ Heather Rae Muir, Indiana

Address: 5950 W Countryside Ct New Palestine, IN 46163-8818

Snapshot of U.S. Bankruptcy Proceeding Case 08-08149-RLM-13: "Heather Rae Muir, a resident of New Palestine, IN, entered a Chapter 13 bankruptcy plan in 2008-07-10, culminating in its successful completion by 04/09/2013."
Heather Rae Muir — Indiana, 08-08149-RLM-13


ᐅ Tina Marie Muse, Indiana

Address: 3285 S 500 W New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 13-05263-JMC-7: "In a Chapter 7 bankruptcy case, Tina Marie Muse from New Palestine, IN, saw her proceedings start in 2013-05-16 and complete by 08/19/2013, involving asset liquidation."
Tina Marie Muse — Indiana, 13-05263-JMC-7


ᐅ Ryan Christopher Neal, Indiana

Address: 6756 W Moeller Cir New Palestine, IN 46163-9251

Bankruptcy Case 14-02305-JMC-7A Overview: "Ryan Christopher Neal's bankruptcy, initiated in 2014-03-21 and concluded by Jun 19, 2014 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Christopher Neal — Indiana, 14-02305-JMC-7A


ᐅ Janet Marie Niendorf, Indiana

Address: 7416 W Creekside Dr New Palestine, IN 46163

Concise Description of Bankruptcy Case 11-08464-AJM-77: "The case of Janet Marie Niendorf in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Marie Niendorf — Indiana, 11-08464-AJM-7


ᐅ Stacey Ann Nolley, Indiana

Address: 3170 S 500 W New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 12-10866-FJO-7A: "The bankruptcy record of Stacey Ann Nolley from New Palestine, IN, shows a Chapter 7 case filed in 09/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2012."
Stacey Ann Nolley — Indiana, 12-10866-FJO-7A


ᐅ Connor Laura Ann O, Indiana

Address: 4522 W Bradford Ct New Palestine, IN 46163-8515

Snapshot of U.S. Bankruptcy Proceeding Case 10-14140-JJG-13: "Filing for Chapter 13 bankruptcy in September 2010, Connor Laura Ann O from New Palestine, IN, structured a repayment plan, achieving discharge in 2015-02-13."
Connor Laura Ann O — Indiana, 10-14140-JJG-13


ᐅ Connor Aaron Jason O, Indiana

Address: 4522 W Bradford Ct New Palestine, IN 46163-8515

Bankruptcy Case 10-14140-JJG-13 Summary: "Connor Aaron Jason O, a resident of New Palestine, IN, entered a Chapter 13 bankruptcy plan in 09.20.2010, culminating in its successful completion by 02.13.2015."
Connor Aaron Jason O — Indiana, 10-14140-JJG-13


ᐅ Jr Robert Dean Oak, Indiana

Address: 4157 S WOODTRAIL LN New Palestine, IN 46163

Bankruptcy Case 11-02528-FJO-7 Overview: "Jr Robert Dean Oak's bankruptcy, initiated in 03.10.2011 and concluded by June 14, 2011 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Dean Oak — Indiana, 11-02528-FJO-7


ᐅ Brian Keith Ogara, Indiana

Address: 17 N Bittner Rd New Palestine, IN 46163

Concise Description of Bankruptcy Case 13-02754-JKC-77: "The bankruptcy filing by Brian Keith Ogara, undertaken in 2013-03-22 in New Palestine, IN under Chapter 7, concluded with discharge in Jun 26, 2013 after liquidating assets."
Brian Keith Ogara — Indiana, 13-02754-JKC-7


ᐅ Alyson Paige Palmer, Indiana

Address: 2356 S Richman Dr New Palestine, IN 46163-8606

Bankruptcy Case 14-08733-RLM-7 Overview: "In a Chapter 7 bankruptcy case, Alyson Paige Palmer from New Palestine, IN, saw her proceedings start in 2014-09-19 and complete by 12/18/2014, involving asset liquidation."
Alyson Paige Palmer — Indiana, 14-08733-RLM-7


ᐅ John Peterson, Indiana

Address: 5980 W Woodcrest Dr New Palestine, IN 46163

Bankruptcy Case 10-08363-AJM-7 Overview: "John Peterson's bankruptcy, initiated in June 3, 2010 and concluded by 09/07/2010 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Peterson — Indiana, 10-08363-AJM-7


ᐅ Gregory Piersall, Indiana

Address: 3898 S 600 W New Palestine, IN 46163

Bankruptcy Case 10-03909-FJO-7 Summary: "The case of Gregory Piersall in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Piersall — Indiana, 10-03909-FJO-7


ᐅ Michael Pisockyj, Indiana

Address: 890 S Raylee Garden Dr New Palestine, IN 46163

Bankruptcy Case 10-11461-JKC-7 Overview: "The bankruptcy filing by Michael Pisockyj, undertaken in 2010-07-29 in New Palestine, IN under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Michael Pisockyj — Indiana, 10-11461-JKC-7


ᐅ Joni Michele Pitts, Indiana

Address: 1736 S Fox Cove Blvd New Palestine, IN 46163-8865

Bankruptcy Case 11-10433-JMC-13 Summary: "Joni Michele Pitts, a resident of New Palestine, IN, entered a Chapter 13 bankruptcy plan in 2011-08-17, culminating in its successful completion by 02/09/2015."
Joni Michele Pitts — Indiana, 11-10433-JMC-13


ᐅ Mary R Potter, Indiana

Address: 6130 W US Highway 52 New Palestine, IN 46163-8645

Concise Description of Bankruptcy Case 14-11064-RLM-77: "New Palestine, IN resident Mary R Potter's 12/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Mary R Potter — Indiana, 14-11064-RLM-7


ᐅ Callie Irene Powers, Indiana

Address: 4474 W Windsong Ct New Palestine, IN 46163

Concise Description of Bankruptcy Case 12-09051-JKC-77: "In a Chapter 7 bankruptcy case, Callie Irene Powers from New Palestine, IN, saw her proceedings start in 07.30.2012 and complete by 11/03/2012, involving asset liquidation."
Callie Irene Powers — Indiana, 12-09051-JKC-7


ᐅ Janice Faye Poynter, Indiana

Address: 4744 W 1120 N New Palestine, IN 46163

Concise Description of Bankruptcy Case 11-09556-AJM-77: "The bankruptcy filing by Janice Faye Poynter, undertaken in 07.27.2011 in New Palestine, IN under Chapter 7, concluded with discharge in 10/31/2011 after liquidating assets."
Janice Faye Poynter — Indiana, 11-09556-AJM-7


ᐅ Michael Martin Price, Indiana

Address: 6725 Lana Ct W New Palestine, IN 46163

Concise Description of Bankruptcy Case 12-01251-JKC-77: "Michael Martin Price's Chapter 7 bankruptcy, filed in New Palestine, IN in 2012-02-15, led to asset liquidation, with the case closing in 2012-05-21."
Michael Martin Price — Indiana, 12-01251-JKC-7


ᐅ Stephanie Marie Price, Indiana

Address: 4881 S 300 W Apt 5 New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 11-07321-BHL-7: "New Palestine, IN resident Stephanie Marie Price's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Stephanie Marie Price — Indiana, 11-07321-BHL-7


ᐅ Michael Prothero, Indiana

Address: 2284 S Moeller Cir New Palestine, IN 46163

Bankruptcy Case 10-15534-JKC-7A Summary: "Michael Prothero's bankruptcy, initiated in 10/14/2010 and concluded by January 2011 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Prothero — Indiana, 10-15534-JKC-7A


ᐅ Todd Ramsey, Indiana

Address: 7642 W 300 S New Palestine, IN 46163

Bankruptcy Case 10-07178-FJO-7 Overview: "Todd Ramsey's bankruptcy, initiated in May 13, 2010 and concluded by Aug 17, 2010 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Ramsey — Indiana, 10-07178-FJO-7


ᐅ Clifford Rayl, Indiana

Address: 3263 S Rosewind Dr New Palestine, IN 46163

Bankruptcy Case 10-03644-AJM-7 Overview: "In New Palestine, IN, Clifford Rayl filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2010."
Clifford Rayl — Indiana, 10-03644-AJM-7


ᐅ Tony M Reddington, Indiana

Address: 7504 W 600 S New Palestine, IN 46163-9518

Bankruptcy Case 08-11229-JMC-13 Overview: "The bankruptcy record for Tony M Reddington from New Palestine, IN, under Chapter 13, filed in September 2008, involved setting up a repayment plan, finalized by 2014-01-10."
Tony M Reddington — Indiana, 08-11229-JMC-13


ᐅ Jennifer Renee Richardson, Indiana

Address: 5225 W Stone Way New Palestine, IN 46163-9474

Bankruptcy Case 14-05142-RLM-7 Overview: "In New Palestine, IN, Jennifer Renee Richardson filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2014."
Jennifer Renee Richardson — Indiana, 14-05142-RLM-7


ᐅ Michael David Ricketts, Indiana

Address: 11120 N Shelby 480 W New Palestine, IN 46163-9412

Brief Overview of Bankruptcy Case 14-10819-JMC-7: "Michael David Ricketts's Chapter 7 bankruptcy, filed in New Palestine, IN in November 2014, led to asset liquidation, with the case closing in Feb 24, 2015."
Michael David Ricketts — Indiana, 14-10819-JMC-7


ᐅ Clinton Michael Robbins, Indiana

Address: 3805 S Village Dr New Palestine, IN 46163

Bankruptcy Case 11-13086-BHL-7 Summary: "The case of Clinton Michael Robbins in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton Michael Robbins — Indiana, 11-13086-BHL-7


ᐅ Nathan Allen Robinson, Indiana

Address: 3879 S Cedar Creek Ln New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 11-07644-JKC-7A: "New Palestine, IN resident Nathan Allen Robinson's 06/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2011."
Nathan Allen Robinson — Indiana, 11-07644-JKC-7A


ᐅ Richard Harold Rockey, Indiana

Address: 3851 S 450 W Trlr 24 New Palestine, IN 46163

Bankruptcy Case 12-09346-FJO-7 Summary: "In New Palestine, IN, Richard Harold Rockey filed for Chapter 7 bankruptcy in 2012-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2012."
Richard Harold Rockey — Indiana, 12-09346-FJO-7


ᐅ Joanna K Pike A K A Joanna Rogian, Indiana

Address: 4370 S Brooklawn Dr New Palestine, IN 46163-9738

Snapshot of U.S. Bankruptcy Proceeding Case 15-09510-JMC-7: "The bankruptcy record of Joanna K Pike A K A Joanna Rogian from New Palestine, IN, shows a Chapter 7 case filed in 2015-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2016."
Joanna K Pike A K A Joanna Rogian — Indiana, 15-09510-JMC-7


ᐅ Kevin Romeril, Indiana

Address: 25 S Bittner Rd New Palestine, IN 46163

Bankruptcy Case 10-05063-BHL-7A Summary: "The bankruptcy record of Kevin Romeril from New Palestine, IN, shows a Chapter 7 case filed in 04.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2010."
Kevin Romeril — Indiana, 10-05063-BHL-7A


ᐅ Wendy Ruff, Indiana

Address: 4135 W 100 S New Palestine, IN 46163

Bankruptcy Case 10-10179-JKC-7 Summary: "The bankruptcy record of Wendy Ruff from New Palestine, IN, shows a Chapter 7 case filed in 07/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2010."
Wendy Ruff — Indiana, 10-10179-JKC-7


ᐅ Cynthia Kay Rush, Indiana

Address: 3851 S 450 W Trlr 22 New Palestine, IN 46163-9653

Brief Overview of Bankruptcy Case 10-02453-FJO-13: "Chapter 13 bankruptcy for Cynthia Kay Rush in New Palestine, IN began in Mar 2, 2010, focusing on debt restructuring, concluding with plan fulfillment in February 27, 2013."
Cynthia Kay Rush — Indiana, 10-02453-FJO-13


ᐅ Karen Sandlin, Indiana

Address: PO Box 347 New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 10-12174-FJO-7: "The bankruptcy record of Karen Sandlin from New Palestine, IN, shows a Chapter 7 case filed in August 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Karen Sandlin — Indiana, 10-12174-FJO-7


ᐅ Garry Shawn Schlotman, Indiana

Address: 23 W Main St New Palestine, IN 46163-9508

Bankruptcy Case 2014-06139-JKC-7 Overview: "New Palestine, IN resident Garry Shawn Schlotman's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2014."
Garry Shawn Schlotman — Indiana, 2014-06139-JKC-7


ᐅ William Robert Schurtz, Indiana

Address: 17 E Mill St New Palestine, IN 46163

Brief Overview of Bankruptcy Case 13-12879-JMC-7: "In a Chapter 7 bankruptcy case, William Robert Schurtz from New Palestine, IN, saw their proceedings start in December 2013 and complete by 03/18/2014, involving asset liquidation."
William Robert Schurtz — Indiana, 13-12879-JMC-7


ᐅ Maya Marie Scott, Indiana

Address: 6658 W Brier Creek Dr New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 11-06348-FJO-7: "In a Chapter 7 bankruptcy case, Maya Marie Scott from New Palestine, IN, saw her proceedings start in 05.17.2011 and complete by 08/21/2011, involving asset liquidation."
Maya Marie Scott — Indiana, 11-06348-FJO-7


ᐅ Bradley Glenn Seaton, Indiana

Address: 3490 S Leonard Rd New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 11-04414-FJO-7: "The case of Bradley Glenn Seaton in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Glenn Seaton — Indiana, 11-04414-FJO-7


ᐅ Daniel Segner, Indiana

Address: 7085 W Timber Dr New Palestine, IN 46163

Bankruptcy Case 10-14349-AJM-7A Overview: "The bankruptcy record of Daniel Segner from New Palestine, 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 12.28.2010."
Daniel Segner — Indiana, 10-14349-AJM-7A


ᐅ Sherrie A Smith, Indiana

Address: 3845 S 400 W New Palestine, IN 46163

Bankruptcy Case 11-08968-FJO-7 Overview: "In New Palestine, IN, Sherrie A Smith filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2011."
Sherrie A Smith — Indiana, 11-08968-FJO-7


ᐅ William Gerard Smith, Indiana

Address: 5717 S 600 W New Palestine, IN 46163-9519

Bankruptcy Case 07-12012-RLM-13 Overview: "William Gerard Smith, a resident of New Palestine, IN, entered a Chapter 13 bankruptcy plan in December 4, 2007, culminating in its successful completion by 03.05.2013."
William Gerard Smith — Indiana, 07-12012-RLM-13


ᐅ William Lee Spangler, Indiana

Address: 5413 W 300 S New Palestine, IN 46163

Bankruptcy Case 13-04798-JMC-7 Overview: "William Lee Spangler's bankruptcy, initiated in 05/06/2013 and concluded by August 10, 2013 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lee Spangler — Indiana, 13-04798-JMC-7


ᐅ Crystal Spiker, Indiana

Address: 4636 S 400 W New Palestine, IN 46163

Bankruptcy Case 10-02738-JKC-7 Overview: "Crystal Spiker's bankruptcy, initiated in 03.08.2010 and concluded by June 9, 2010 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Spiker — Indiana, 10-02738-JKC-7


ᐅ Mark Ryan Stahl, Indiana

Address: 7341 W Creekside Dr New Palestine, IN 46163-9564

Brief Overview of Bankruptcy Case 09-17037-JMC-13: "Mark Ryan Stahl's Chapter 13 bankruptcy in New Palestine, IN started in 2009-11-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.11.2015."
Mark Ryan Stahl — Indiana, 09-17037-JMC-13


ᐅ Cynthia Ellis Stahl, Indiana

Address: 7341 W Creekside Dr New Palestine, IN 46163-9564

Snapshot of U.S. Bankruptcy Proceeding Case 09-17037-JMC-13: "In her Chapter 13 bankruptcy case filed in 11.20.2009, New Palestine, IN's Cynthia Ellis Stahl agreed to a debt repayment plan, which was successfully completed by Mar 11, 2015."
Cynthia Ellis Stahl — Indiana, 09-17037-JMC-13


ᐅ Kelly Lynn Steele, Indiana

Address: 2285 S LOGAN DR New Palestine, IN 46163

Bankruptcy Case 11-02421-FJO-7 Summary: "Kelly Lynn Steele's bankruptcy, initiated in 03.09.2011 and concluded by June 13, 2011 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Lynn Steele — Indiana, 11-02421-FJO-7


ᐅ Jamie Stephen, Indiana

Address: 117 E Main St New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 12-05583-JKC-7: "In a Chapter 7 bankruptcy case, Jamie Stephen from New Palestine, IN, saw their proceedings start in 2012-05-11 and complete by 08/15/2012, involving asset liquidation."
Jamie Stephen — Indiana, 12-05583-JKC-7


ᐅ Forest Stone, Indiana

Address: 3660 S Fallow Trl New Palestine, IN 46163

Brief Overview of Bankruptcy Case 10-91403-BHL-7: "Forest Stone's Chapter 7 bankruptcy, filed in New Palestine, IN in 04.30.2010, led to asset liquidation, with the case closing in August 4, 2010."
Forest Stone — Indiana, 10-91403-BHL-7


ᐅ Lauren Nicole Stranger, Indiana

Address: 4509 W Bradford Ct New Palestine, IN 46163-8515

Bankruptcy Case 16-01348-RLM-7 Summary: "The case of Lauren Nicole Stranger in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Nicole Stranger — Indiana, 16-01348-RLM-7


ᐅ Anita Stroup, Indiana

Address: 4369 S Brooklawn Dr New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 10-18739-JKC-7: "In a Chapter 7 bankruptcy case, Anita Stroup from New Palestine, IN, saw her proceedings start in December 2010 and complete by 2011-03-29, involving asset liquidation."
Anita Stroup — Indiana, 10-18739-JKC-7


ᐅ Mark Suesz, Indiana

Address: 3208 S 600 W New Palestine, IN 46163

Bankruptcy Case 09-16794-FJO-7 Overview: "New Palestine, IN resident Mark Suesz's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Mark Suesz — Indiana, 09-16794-FJO-7


ᐅ Jennifer Michelle Sutherland, Indiana

Address: 4128 S Carrie Dr New Palestine, IN 46163

Concise Description of Bankruptcy Case 12-12817-JKC-77: "Jennifer Michelle Sutherland's bankruptcy, initiated in 2012-10-30 and concluded by 02/03/2013 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Michelle Sutherland — Indiana, 12-12817-JKC-7


ᐅ Misty Dawn Swain, Indiana

Address: 2488 S Moeller Cir New Palestine, IN 46163

Bankruptcy Case 13-04262-RLM-7 Overview: "The case of Misty Dawn Swain in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Dawn Swain — Indiana, 13-04262-RLM-7


ᐅ James Joseph Swanson, Indiana

Address: PO Box 725 New Palestine, IN 46163

Bankruptcy Case 13-03923-JMC-7 Summary: "New Palestine, IN resident James Joseph Swanson's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-21."
James Joseph Swanson — Indiana, 13-03923-JMC-7


ᐅ Brittany Danielle Sweet, Indiana

Address: 2908 S Sunrise Dr New Palestine, IN 46163

Bankruptcy Case 13-07870-RLM-7 Overview: "Brittany Danielle Sweet's Chapter 7 bankruptcy, filed in New Palestine, IN in Jul 24, 2013, led to asset liquidation, with the case closing in 10/28/2013."
Brittany Danielle Sweet — Indiana, 13-07870-RLM-7