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 Theresa Diane Sharp, Indiana

Address: 1113 S Heron Ct New Palestine, IN 46163

Bankruptcy Case 11-80355-FJO-7 Overview: "Theresa Diane Sharp's bankruptcy, initiated in 03.23.2011 and concluded by 06.21.2011 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Diane Sharp — Indiana, 11-80355-FJO-7


ᐅ Kathleen Sheehan, Indiana

Address: 7043 W Carrie Dr New Palestine, IN 46163

Brief Overview of Bankruptcy Case 10-17499-AJM-7: "Kathleen Sheehan's Chapter 7 bankruptcy, filed in New Palestine, IN in November 22, 2010, led to asset liquidation, with the case closing in February 26, 2011."
Kathleen Sheehan — Indiana, 10-17499-AJM-7


ᐅ Lisa Gay Sloan, Indiana

Address: 4454 W Windsong Ct New Palestine, IN 46163

Brief Overview of Bankruptcy Case 11-10338-AJM-7: "The case of Lisa Gay Sloan in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Gay Sloan — Indiana, 11-10338-AJM-7


ᐅ Anthony Smith, Indiana

Address: 4306 S 550 W New Palestine, IN 46163

Bankruptcy Case 10-03520-AJM-7 Overview: "New Palestine, IN resident Anthony Smith's 2010-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-21."
Anthony Smith — Indiana, 10-03520-AJM-7


ᐅ Moore Construc Steve, Indiana

Address: PO Box 539 New Palestine, IN 46163

Bankruptcy Case 09-17956-BHL-7 Summary: "Moore Construc Steve's Chapter 7 bankruptcy, filed in New Palestine, IN in December 2009, led to asset liquidation, with the case closing in 2010-03-17."
Moore Construc Steve — Indiana, 09-17956-BHL-7


ᐅ Natalie Stock, Indiana

Address: 13 S Sugar Creek Dr New Palestine, IN 46163

Brief Overview of Bankruptcy Case 11-07645-AJM-7: "The bankruptcy filing by Natalie Stock, undertaken in June 2011 in New Palestine, IN under Chapter 7, concluded with discharge in 2011-09-19 after liquidating assets."
Natalie Stock — Indiana, 11-07645-AJM-7


ᐅ Philip Shannon Stogsdill, Indiana

Address: 5132 Raesner South Dr New Palestine, IN 46163

Concise Description of Bankruptcy Case 11-01413-AJM-7A7: "New Palestine, IN resident Philip Shannon Stogsdill's February 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Philip Shannon Stogsdill — Indiana, 11-01413-AJM-7A


ᐅ Paul Norman Taylor, Indiana

Address: 4581 W Woodtrail Ct New Palestine, IN 46163

Concise Description of Bankruptcy Case 11-08466-JKC-7A7: "Paul Norman Taylor's bankruptcy, initiated in Jul 5, 2011 and concluded by Oct 9, 2011 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Norman Taylor — Indiana, 11-08466-JKC-7A


ᐅ Brett Andrew Towle, Indiana

Address: 1267 S Heron Dr E New Palestine, IN 46163

Concise Description of Bankruptcy Case 11-06188-BHL-77: "New Palestine, IN resident Brett Andrew Towle's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2011."
Brett Andrew Towle — Indiana, 11-06188-BHL-7


ᐅ Dyan J Towne, Indiana

Address: 4545 W Woodtrail Ct New Palestine, IN 46163-8514

Concise Description of Bankruptcy Case 16-01496-RLM-77: "In New Palestine, IN, Dyan J Towne filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2016."
Dyan J Towne — Indiana, 16-01496-RLM-7


ᐅ Ricky J Turner, Indiana

Address: 4741 S 450 W New Palestine, IN 46163-9267

Bankruptcy Case 15-00160-JJG-7 Overview: "Ricky J Turner's bankruptcy, initiated in 2015-01-13 and concluded by 2015-04-13 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky J Turner — Indiana, 15-00160-JJG-7


ᐅ Sherry Justine Turner, Indiana

Address: 4741 S 450 W New Palestine, IN 46163-9267

Bankruptcy Case 15-00160-JJG-7 Summary: "The bankruptcy filing by Sherry Justine Turner, undertaken in 2015-01-13 in New Palestine, IN under Chapter 7, concluded with discharge in 04.13.2015 after liquidating assets."
Sherry Justine Turner — Indiana, 15-00160-JJG-7


ᐅ Emily Suzanne Vahle, Indiana

Address: 6392 W 300 S New Palestine, IN 46163-9748

Brief Overview of Bankruptcy Case 14-07287-JMC-7A: "In a Chapter 7 bankruptcy case, Emily Suzanne Vahle from New Palestine, IN, saw her proceedings start in August 5, 2014 and complete by 11.03.2014, involving asset liquidation."
Emily Suzanne Vahle — Indiana, 14-07287-JMC-7A


ᐅ Shallon Rachel Vandervort, Indiana

Address: 3809 S Fallow Trl New Palestine, IN 46163-9590

Bankruptcy Case 14-10341-RLM-7A Summary: "In New Palestine, IN, Shallon Rachel Vandervort filed for Chapter 7 bankruptcy in November 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2015."
Shallon Rachel Vandervort — Indiana, 14-10341-RLM-7A


ᐅ Jr James Francis Waddick, Indiana

Address: 5885 W Countryside Ct New Palestine, IN 46163

Bankruptcy Case 13-05224-RLM-7 Summary: "In New Palestine, IN, Jr James Francis Waddick filed for Chapter 7 bankruptcy in 05/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2013."
Jr James Francis Waddick — Indiana, 13-05224-RLM-7


ᐅ Bette Su Wagner, Indiana

Address: 4016 W 600 S New Palestine, IN 46163

Bankruptcy Case 13-10493-JKC-7 Summary: "In a Chapter 7 bankruptcy case, Bette Su Wagner from New Palestine, IN, saw her proceedings start in 10.02.2013 and complete by 01.06.2014, involving asset liquidation."
Bette Su Wagner — Indiana, 13-10493-JKC-7


ᐅ Eric Wahl, Indiana

Address: 3846 S Redbird Trl New Palestine, IN 46163

Bankruptcy Case 10-16751-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Eric Wahl from New Palestine, IN, saw their proceedings start in Nov 5, 2010 and complete by 02/09/2011, involving asset liquidation."
Eric Wahl — Indiana, 10-16751-BHL-7


ᐅ Karen Renee Walke, Indiana

Address: 2796 S Sunrise Ct New Palestine, IN 46163-9767

Brief Overview of Bankruptcy Case 15-04836-JJG-7: "Karen Renee Walke's bankruptcy, initiated in 06/04/2015 and concluded by 2015-09-02 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Renee Walke — Indiana, 15-04836-JJG-7


ᐅ Robert Aaron Walke, Indiana

Address: 2796 S Sunrise Ct New Palestine, IN 46163-9767

Brief Overview of Bankruptcy Case 15-04836-JJG-7: "In a Chapter 7 bankruptcy case, Robert Aaron Walke from New Palestine, IN, saw his proceedings start in Jun 4, 2015 and complete by 2015-09-02, involving asset liquidation."
Robert Aaron Walke — Indiana, 15-04836-JJG-7


ᐅ Fletcher Christina Lynn Walker, Indiana

Address: 20-A S Bittner Rd New Palestine, IN 46163-1103

Bankruptcy Case 10-16512-JJG-13 Summary: "The bankruptcy record for Fletcher Christina Lynn Walker from New Palestine, IN, under Chapter 13, filed in 10.30.2010, involved setting up a repayment plan, finalized by January 2015."
Fletcher Christina Lynn Walker — Indiana, 10-16512-JJG-13


ᐅ Jeffrey Alan Walls, Indiana

Address: 7425 W Ivy Ln New Palestine, IN 46163

Bankruptcy Case 11-19586-lbr Summary: "The bankruptcy filing by Jeffrey Alan Walls, undertaken in 2011-06-17 in New Palestine, IN under Chapter 7, concluded with discharge in Sep 19, 2011 after liquidating assets."
Jeffrey Alan Walls — Indiana, 11-19586


ᐅ Sr Keith Allen Warren, Indiana

Address: 4651 W Stonehaven Ln New Palestine, IN 46163

Concise Description of Bankruptcy Case 11-05835-JKC-77: "Sr Keith Allen Warren's Chapter 7 bankruptcy, filed in New Palestine, IN in May 9, 2011, led to asset liquidation, with the case closing in August 2011."
Sr Keith Allen Warren — Indiana, 11-05835-JKC-7


ᐅ Keisha Renee Watkins, Indiana

Address: 3394 S Bennett Dr New Palestine, IN 46163-6302

Concise Description of Bankruptcy Case 15-06469-RLM-77: "Keisha Renee Watkins's bankruptcy, initiated in 2015-07-29 and concluded by 10/27/2015 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha Renee Watkins — Indiana, 15-06469-RLM-7


ᐅ Ashlee Elaine Claire Weaver, Indiana

Address: 46 W Mill St New Palestine, IN 46163-9505

Snapshot of U.S. Bankruptcy Proceeding Case 16-01203-JMC-7: "The case of Ashlee Elaine Claire Weaver in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashlee Elaine Claire Weaver — Indiana, 16-01203-JMC-7


ᐅ David Weinrich, Indiana

Address: 2187 S Woodgrove Way New Palestine, IN 46163

Concise Description of Bankruptcy Case 10-15967-BHL-7A7: "In New Palestine, IN, David Weinrich filed for Chapter 7 bankruptcy in 10/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-25."
David Weinrich — Indiana, 10-15967-BHL-7A


ᐅ Joseph Wellman, Indiana

Address: 5026 S 675 W New Palestine, IN 46163

Concise Description of Bankruptcy Case 10-13341-FJO-77: "New Palestine, IN resident Joseph Wellman's Sep 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Joseph Wellman — Indiana, 10-13341-FJO-7


ᐅ Cheryl White, Indiana

Address: 4019 S Stonebridge Ct New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 10-15453-FJO-7A: "The case of Cheryl White in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl White — Indiana, 10-15453-FJO-7A


ᐅ Richard Keith Whittaker, Indiana

Address: 4793 S Mud Creek Ct New Palestine, IN 46163-9018

Brief Overview of Bankruptcy Case 15-08077-JJG-7: "Richard Keith Whittaker's Chapter 7 bankruptcy, filed in New Palestine, IN in 09.23.2015, led to asset liquidation, with the case closing in 12.22.2015."
Richard Keith Whittaker — Indiana, 15-08077-JJG-7


ᐅ Krista Williams, Indiana

Address: 4123 S Village Row New Palestine, IN 46163

Brief Overview of Bankruptcy Case 10-00124-FJO-7A: "In New Palestine, IN, Krista Williams filed for Chapter 7 bankruptcy in Jan 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Krista Williams — Indiana, 10-00124-FJO-7A


ᐅ Maurice L Williams, Indiana

Address: 2247 S Briarwood Dr New Palestine, IN 46163

Brief Overview of Bankruptcy Case 12-08194-JKC-7: "Maurice L Williams's bankruptcy, initiated in July 2012 and concluded by 2012-10-14 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice L Williams — Indiana, 12-08194-JKC-7


ᐅ Amanda Joy Williams, Indiana

Address: 7116 W Anton Way New Palestine, IN 46163

Concise Description of Bankruptcy Case 11-13633-BHL-77: "Amanda Joy Williams's bankruptcy, initiated in Oct 31, 2011 and concluded by 02/04/2012 in New Palestine, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Joy Williams — Indiana, 11-13633-BHL-7


ᐅ Wools Jacqueline Wilson, Indiana

Address: 5828 W 300 S New Palestine, IN 46163

Brief Overview of Bankruptcy Case 10-06082-AJM-7: "The bankruptcy filing by Wools Jacqueline Wilson, undertaken in April 2010 in New Palestine, IN under Chapter 7, concluded with discharge in August 1, 2010 after liquidating assets."
Wools Jacqueline Wilson — Indiana, 10-06082-AJM-7


ᐅ Sr Allen Eugene Wood, Indiana

Address: 4631 S 400 W New Palestine, IN 46163-9610

Bankruptcy Case 07-07883-AJM-13 Overview: "Filing for Chapter 13 bankruptcy in 2007-08-18, Sr Allen Eugene Wood from New Palestine, IN, structured a repayment plan, achieving discharge in 2012-10-25."
Sr Allen Eugene Wood — Indiana, 07-07883-AJM-13


ᐅ Tarie La Shea Wright, Indiana

Address: 16 E Mill St New Palestine, IN 46163

Bankruptcy Case 11-09785-FJO-7 Summary: "Tarie La Shea Wright's Chapter 7 bankruptcy, filed in New Palestine, IN in 08/02/2011, led to asset liquidation, with the case closing in November 6, 2011."
Tarie La Shea Wright — Indiana, 11-09785-FJO-7


ᐅ Judith Rae Wright, Indiana

Address: 5279 W Village Dr New Palestine, IN 46163-9719

Concise Description of Bankruptcy Case 14-11094-JMC-77: "Judith Rae Wright's Chapter 7 bankruptcy, filed in New Palestine, IN in December 11, 2014, led to asset liquidation, with the case closing in March 11, 2015."
Judith Rae Wright — Indiana, 14-11094-JMC-7


ᐅ Richared D Young, Indiana

Address: 4481 W Cornerstone Dr New Palestine, IN 46163

Brief Overview of Bankruptcy Case 11-02971-JKC-7A: "The case of Richared D Young in New Palestine, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richared D Young — Indiana, 11-02971-JKC-7A


ᐅ Erin Brooke Ziolkowski, Indiana

Address: 42 W Mill St Apt 2 New Palestine, IN 46163

Snapshot of U.S. Bankruptcy Proceeding Case 11-06028-BHL-7: "The bankruptcy record of Erin Brooke Ziolkowski from New Palestine, IN, shows a Chapter 7 case filed in 05.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2011."
Erin Brooke Ziolkowski — Indiana, 11-06028-BHL-7


ᐅ Nathaniel Raymond Zorich, Indiana

Address: 5158 W Lilac Ln New Palestine, IN 46163

Concise Description of Bankruptcy Case 12-14084-RLM-77: "The bankruptcy record of Nathaniel Raymond Zorich from New Palestine, IN, shows a Chapter 7 case filed in 11.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2013."
Nathaniel Raymond Zorich — Indiana, 12-14084-RLM-7