personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Salisbury, 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 Walter H Arms, Indiana

Address: 8850 Ghost Ln NE New Salisbury, IN 47161

Snapshot of U.S. Bankruptcy Proceeding Case 13-90473-BHL-7: "The bankruptcy filing by Walter H Arms, undertaken in 03.04.2013 in New Salisbury, IN under Chapter 7, concluded with discharge in Jun 4, 2013 after liquidating assets."
Walter H Arms — Indiana, 13-90473-BHL-7


ᐅ David Allen Babcock, Indiana

Address: 7534 Highway 135 NE New Salisbury, IN 47161

Snapshot of U.S. Bankruptcy Proceeding Case 13-91898-BHL-7: "The bankruptcy filing by David Allen Babcock, undertaken in 2013-08-20 in New Salisbury, IN under Chapter 7, concluded with discharge in 11/24/2013 after liquidating assets."
David Allen Babcock — Indiana, 13-91898-BHL-7


ᐅ Sr Dwight D Barnette, Indiana

Address: 8900 Crawford Ct NE New Salisbury, IN 47161-8627

Snapshot of U.S. Bankruptcy Proceeding Case 08-91486-BHL-13: "Sr Dwight D Barnette's Chapter 13 bankruptcy in New Salisbury, IN started in Jun 6, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Sr Dwight D Barnette — Indiana, 08-91486-BHL-13


ᐅ Dwight D Benningfield, Indiana

Address: 9870 Farmers Ln NE New Salisbury, IN 47161

Bankruptcy Case 13-90504-BHL-7 Summary: "The bankruptcy record of Dwight D Benningfield from New Salisbury, IN, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-11."
Dwight D Benningfield — Indiana, 13-90504-BHL-7


ᐅ Cory Allen Blocker, Indiana

Address: 1765 Dogwood Dr NE New Salisbury, IN 47161

Bankruptcy Case 12-92345-BHL-7 Overview: "The case of Cory Allen Blocker in New Salisbury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory Allen Blocker — Indiana, 12-92345-BHL-7


ᐅ Rosalie Bluebaugh, Indiana

Address: 6380 Highway 135 NE New Salisbury, IN 47161

Brief Overview of Bankruptcy Case 10-90116-BHL-7: "Rosalie Bluebaugh's bankruptcy, initiated in 2010-01-20 and concluded by April 2010 in New Salisbury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalie Bluebaugh — Indiana, 10-90116-BHL-7


ᐅ Arthur D Bolin, Indiana

Address: 7250 Corydon Junction Rd NE New Salisbury, IN 47161

Bankruptcy Case 11-91566-BHL-7 Summary: "The bankruptcy record of Arthur D Bolin from New Salisbury, IN, shows a Chapter 7 case filed in 06.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-06."
Arthur D Bolin — Indiana, 11-91566-BHL-7


ᐅ Brenda Burns, Indiana

Address: 2235 Highway 64 NE New Salisbury, IN 47161

Concise Description of Bankruptcy Case 10-91304-BHL-77: "The bankruptcy filing by Brenda Burns, undertaken in 04.27.2010 in New Salisbury, IN under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Brenda Burns — Indiana, 10-91304-BHL-7


ᐅ Anthony Steven Byrd, Indiana

Address: 3020 Motts Rd NE New Salisbury, IN 47161

Snapshot of U.S. Bankruptcy Proceeding Case 11-91092-BHL-7: "In a Chapter 7 bankruptcy case, Anthony Steven Byrd from New Salisbury, IN, saw their proceedings start in 04/15/2011 and complete by Jul 20, 2011, involving asset liquidation."
Anthony Steven Byrd — Indiana, 11-91092-BHL-7


ᐅ Shaun Paul Clifton, Indiana

Address: 7330 Mockingbird Ct NE New Salisbury, IN 47161-7897

Snapshot of U.S. Bankruptcy Proceeding Case 09-92895-BHL-13: "Shaun Paul Clifton, a resident of New Salisbury, IN, entered a Chapter 13 bankruptcy plan in 08.17.2009, culminating in its successful completion by 04.10.2013."
Shaun Paul Clifton — Indiana, 09-92895-BHL-13


ᐅ Terry L Deweese, Indiana

Address: 8353 Thornbury Dr NE New Salisbury, IN 47161

Snapshot of U.S. Bankruptcy Proceeding Case 13-92578-BHL-7: "In a Chapter 7 bankruptcy case, Terry L Deweese from New Salisbury, IN, saw their proceedings start in November 12, 2013 and complete by February 16, 2014, involving asset liquidation."
Terry L Deweese — Indiana, 13-92578-BHL-7


ᐅ Levi Deweese, Indiana

Address: 6950 Highway 335 NE New Salisbury, IN 47161

Bankruptcy Case 09-93909-BHL-7 Summary: "In New Salisbury, IN, Levi Deweese filed for Chapter 7 bankruptcy in 2009-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Levi Deweese — Indiana, 09-93909-BHL-7


ᐅ Shawn Travis Edwards, Indiana

Address: 8060 Rooster Church Rd NE New Salisbury, IN 47161-8001

Bankruptcy Case 15-91906-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Shawn Travis Edwards from New Salisbury, IN, saw his proceedings start in 2015-10-27 and complete by 2016-01-25, involving asset liquidation."
Shawn Travis Edwards — Indiana, 15-91906-BHL-7


ᐅ Jeri Gail Fillmore, Indiana

Address: 463 Rocky Meadow Rd NE New Salisbury, IN 47161-8108

Bankruptcy Case 15-91637-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Jeri Gail Fillmore from New Salisbury, IN, saw her proceedings start in 09.09.2015 and complete by 12.08.2015, involving asset liquidation."
Jeri Gail Fillmore — Indiana, 15-91637-BHL-7


ᐅ John Frank Frana, Indiana

Address: 3060 Canterbury Dr NE New Salisbury, IN 47161

Concise Description of Bankruptcy Case 12-91735-BHL-77: "In a Chapter 7 bankruptcy case, John Frank Frana from New Salisbury, IN, saw their proceedings start in 08/07/2012 and complete by November 2012, involving asset liquidation."
John Frank Frana — Indiana, 12-91735-BHL-7


ᐅ Margaret Galloway, Indiana

Address: 8871 Dakota Rd NE New Salisbury, IN 47161

Concise Description of Bankruptcy Case 10-93781-BHL-77: "Margaret Galloway's Chapter 7 bankruptcy, filed in New Salisbury, IN in 11/19/2010, led to asset liquidation, with the case closing in 2011-02-23."
Margaret Galloway — Indiana, 10-93781-BHL-7


ᐅ Linda Lou Gardner, Indiana

Address: 9975 Crawford Rd NW New Salisbury, IN 47161

Brief Overview of Bankruptcy Case 13-92396-BHL-7A: "New Salisbury, IN resident Linda Lou Gardner's 2013-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2014."
Linda Lou Gardner — Indiana, 13-92396-BHL-7A


ᐅ Samantha Gayle Gognat, Indiana

Address: 145 Old State Road 64 NW New Salisbury, IN 47161-8526

Concise Description of Bankruptcy Case 14-91984-BHL-7A7: "Samantha Gayle Gognat's bankruptcy, initiated in Sep 30, 2014 and concluded by December 2014 in New Salisbury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Gayle Gognat — Indiana, 14-91984-BHL-7A


ᐅ Michael J Hale, Indiana

Address: 10980 Highway 135 NE New Salisbury, IN 47161-9219

Concise Description of Bankruptcy Case 16-90423-BHL-77: "In a Chapter 7 bankruptcy case, Michael J Hale from New Salisbury, IN, saw their proceedings start in 03/22/2016 and complete by 06/20/2016, involving asset liquidation."
Michael J Hale — Indiana, 16-90423-BHL-7


ᐅ April J Hall, Indiana

Address: 9935 Pine St NE New Salisbury, IN 47161

Bankruptcy Case 12-90297-BHL-7A Summary: "The bankruptcy filing by April J Hall, undertaken in 2012-02-20 in New Salisbury, IN under Chapter 7, concluded with discharge in 05.26.2012 after liquidating assets."
April J Hall — Indiana, 12-90297-BHL-7A


ᐅ Douglas P Holder, Indiana

Address: 9445 Oak Park Rd NE New Salisbury, IN 47161

Concise Description of Bankruptcy Case 09-93458-BHL-7A7: "The bankruptcy filing by Douglas P Holder, undertaken in 2009-09-30 in New Salisbury, IN under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Douglas P Holder — Indiana, 09-93458-BHL-7A


ᐅ Kathy Lynn Hood, Indiana

Address: 846 Shady Ln NE New Salisbury, IN 47161-9249

Bankruptcy Case 2014-91455-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Kathy Lynn Hood from New Salisbury, IN, saw her proceedings start in 07/17/2014 and complete by Oct 15, 2014, involving asset liquidation."
Kathy Lynn Hood — Indiana, 2014-91455-BHL-7


ᐅ Paul David Isaacs, Indiana

Address: PO Box 14 New Salisbury, IN 47161-0014

Brief Overview of Bankruptcy Case 08-91048-BHL-13: "The bankruptcy record for Paul David Isaacs from New Salisbury, IN, under Chapter 13, filed in April 2008, involved setting up a repayment plan, finalized by 2013-08-23."
Paul David Isaacs — Indiana, 08-91048-BHL-13


ᐅ Diana Leigh Jeffries, Indiana

Address: 610 Poplar St NE New Salisbury, IN 47161-8841

Bankruptcy Case 07-92815-BHL-13 Overview: "Diana Leigh Jeffries's New Salisbury, IN bankruptcy under Chapter 13 in Dec 28, 2007 led to a structured repayment plan, successfully discharged in 04.29.2013."
Diana Leigh Jeffries — Indiana, 07-92815-BHL-13


ᐅ Misty D Jenkins, Indiana

Address: 8200 Thornbury Dr NE New Salisbury, IN 47161-9733

Brief Overview of Bankruptcy Case 16-90661-BHL-7: "In New Salisbury, IN, Misty D Jenkins filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-26."
Misty D Jenkins — Indiana, 16-90661-BHL-7


ᐅ Edwin Bruce Jones, Indiana

Address: 565 Old State Road 64 NE New Salisbury, IN 47161

Bankruptcy Case 11-91717-BHL-7A Overview: "Edwin Bruce Jones's bankruptcy, initiated in June 21, 2011 and concluded by 09/25/2011 in New Salisbury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Bruce Jones — Indiana, 11-91717-BHL-7A


ᐅ Harold Kays, Indiana

Address: 100 Flatwood Rd NE New Salisbury, IN 47161

Snapshot of U.S. Bankruptcy Proceeding Case 10-91933-BHL-7A: "The bankruptcy filing by Harold Kays, undertaken in Jun 16, 2010 in New Salisbury, IN under Chapter 7, concluded with discharge in Sep 20, 2010 after liquidating assets."
Harold Kays — Indiana, 10-91933-BHL-7A


ᐅ Chad Edward Lewis, Indiana

Address: 2890 Bishopgate Dr NE New Salisbury, IN 47161-9762

Snapshot of U.S. Bankruptcy Proceeding Case 09-93010-BHL-13: "Chad Edward Lewis's New Salisbury, IN bankruptcy under Chapter 13 in 08.25.2009 led to a structured repayment plan, successfully discharged in 2015-01-13."
Chad Edward Lewis — Indiana, 09-93010-BHL-13


ᐅ Angela Dawn Lone, Indiana

Address: 9435 Turkey Farm Rd NW New Salisbury, IN 47161-8946

Snapshot of U.S. Bankruptcy Proceeding Case 09-92594-BHL-13: "Filing for Chapter 13 bankruptcy in 2009-07-23, Angela Dawn Lone from New Salisbury, IN, structured a repayment plan, achieving discharge in 2014-11-25."
Angela Dawn Lone — Indiana, 09-92594-BHL-13


ᐅ William James Lone, Indiana

Address: 9435 Turkey Farm Rd NW New Salisbury, IN 47161-8946

Snapshot of U.S. Bankruptcy Proceeding Case 09-92594-BHL-13: "In their Chapter 13 bankruptcy case filed in 2009-07-23, New Salisbury, IN's William James Lone agreed to a debt repayment plan, which was successfully completed by Nov 25, 2014."
William James Lone — Indiana, 09-92594-BHL-13


ᐅ Christopher Lynch, Indiana

Address: 1230 Highway 64 NE New Salisbury, IN 47161

Snapshot of U.S. Bankruptcy Proceeding Case 11-92137-BHL-7: "In a Chapter 7 bankruptcy case, Christopher Lynch from New Salisbury, IN, saw their proceedings start in 2011-08-08 and complete by 11/12/2011, involving asset liquidation."
Christopher Lynch — Indiana, 11-92137-BHL-7


ᐅ James Lee Majors, Indiana

Address: 9410 Highway 135 NE New Salisbury, IN 47161

Brief Overview of Bankruptcy Case 13-91136-BHL-7: "The case of James Lee Majors in New Salisbury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lee Majors — Indiana, 13-91136-BHL-7


ᐅ Roxane R Mceuen, Indiana

Address: 9960 Oak St NE New Salisbury, IN 47161

Concise Description of Bankruptcy Case 13-90844-BHL-77: "The case of Roxane R Mceuen in New Salisbury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxane R Mceuen — Indiana, 13-90844-BHL-7


ᐅ Christina J Mcglothin, Indiana

Address: 7045 Corydon Junction Rd NE Apt D2 New Salisbury, IN 47161

Bankruptcy Case 12-92081-BHL-7 Summary: "Christina J Mcglothin's Chapter 7 bankruptcy, filed in New Salisbury, IN in 2012-09-20, led to asset liquidation, with the case closing in 2012-12-25."
Christina J Mcglothin — Indiana, 12-92081-BHL-7


ᐅ Charles Roscoe Meek, Indiana

Address: 3715 Highway 64 NE New Salisbury, IN 47161

Bankruptcy Case 11-92928-BHL-7 Summary: "Charles Roscoe Meek's bankruptcy, initiated in 11/08/2011 and concluded by February 12, 2012 in New Salisbury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Roscoe Meek — Indiana, 11-92928-BHL-7


ᐅ Kelly D Niehaus, Indiana

Address: 9086 Cedar Ln NE New Salisbury, IN 47161-8024

Bankruptcy Case 09-92744-BHL-13 Overview: "Kelly D Niehaus's Chapter 13 bankruptcy in New Salisbury, IN started in July 31, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-18."
Kelly D Niehaus — Indiana, 09-92744-BHL-13


ᐅ Paul David Niehaus, Indiana

Address: 9086 Cedar Ln NE New Salisbury, IN 47161-8024

Snapshot of U.S. Bankruptcy Proceeding Case 09-92744-BHL-13: "The bankruptcy record for Paul David Niehaus from New Salisbury, IN, under Chapter 13, filed in July 31, 2009, involved setting up a repayment plan, finalized by 11/18/2014."
Paul David Niehaus — Indiana, 09-92744-BHL-13


ᐅ Robin Denise Noble, Indiana

Address: PO Box 23 New Salisbury, IN 47161-0023

Snapshot of U.S. Bankruptcy Proceeding Case 16-90726-BHL-7: "New Salisbury, IN resident Robin Denise Noble's May 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 7, 2016."
Robin Denise Noble — Indiana, 16-90726-BHL-7


ᐅ Sr Douglas L Ott, Indiana

Address: 8299 Thornbury Dr NE New Salisbury, IN 47161-9734

Bankruptcy Case 14-90244-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Sr Douglas L Ott from New Salisbury, IN, saw his proceedings start in 02.17.2014 and complete by May 18, 2014, involving asset liquidation."
Sr Douglas L Ott — Indiana, 14-90244-BHL-7


ᐅ Ii Thomas Ray Pevlor, Indiana

Address: 8077 Mayden Trail Rd NE New Salisbury, IN 47161

Concise Description of Bankruptcy Case 12-90238-BHL-77: "The case of Ii Thomas Ray Pevlor in New Salisbury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Thomas Ray Pevlor — Indiana, 12-90238-BHL-7


ᐅ Lori Ann Phrampus, Indiana

Address: 680 Highway 64 NE New Salisbury, IN 47161-8515

Concise Description of Bankruptcy Case 09-92225-BHL-137: "Chapter 13 bankruptcy for Lori Ann Phrampus in New Salisbury, IN began in June 2009, focusing on debt restructuring, concluding with plan fulfillment in 11.28.2012."
Lori Ann Phrampus — Indiana, 09-92225-BHL-13


ᐅ Kelly Jo Reitz, Indiana

Address: 9296 Cedar Ln NE New Salisbury, IN 47161

Snapshot of U.S. Bankruptcy Proceeding Case 11-92109-BHL-7A: "The case of Kelly Jo Reitz in New Salisbury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Jo Reitz — Indiana, 11-92109-BHL-7A


ᐅ Edmond R Rivera, Indiana

Address: 6007 Highway 135 NE New Salisbury, IN 47161-8130

Snapshot of U.S. Bankruptcy Proceeding Case 15-90405-BHL-7: "Edmond R Rivera's bankruptcy, initiated in 03/18/2015 and concluded by June 16, 2015 in New Salisbury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmond R Rivera — Indiana, 15-90405-BHL-7


ᐅ James Bannard Schaffer, Indiana

Address: 232 Flatwood Rd NW New Salisbury, IN 47161

Concise Description of Bankruptcy Case 12-90619-BHL-77: "James Bannard Schaffer's Chapter 7 bankruptcy, filed in New Salisbury, IN in March 2012, led to asset liquidation, with the case closing in Jun 30, 2012."
James Bannard Schaffer — Indiana, 12-90619-BHL-7


ᐅ Caroyln Sillings, Indiana

Address: 1465 W Whiskey Run Rd NE New Salisbury, IN 47161-8830

Concise Description of Bankruptcy Case 16-90432-BHL-77: "The bankruptcy record of Caroyln Sillings from New Salisbury, IN, shows a Chapter 7 case filed in 2016-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Caroyln Sillings — Indiana, 16-90432-BHL-7


ᐅ Alesha R Skaggs, Indiana

Address: 1675 Bethlehem Rd NE New Salisbury, IN 47161-7906

Snapshot of U.S. Bankruptcy Proceeding Case 10-90171-BHL-13: "Alesha R Skaggs's New Salisbury, IN bankruptcy under Chapter 13 in 2010-01-26 led to a structured repayment plan, successfully discharged in 10/16/2012."
Alesha R Skaggs — Indiana, 10-90171-BHL-13


ᐅ Nicholas Sloan, Indiana

Address: 7630 E Sieveking Dr NE New Salisbury, IN 47161

Brief Overview of Bankruptcy Case 11-91919-BHL-7A: "Nicholas Sloan's bankruptcy, initiated in July 2011 and concluded by 2011-10-20 in New Salisbury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Sloan — Indiana, 11-91919-BHL-7A


ᐅ Nancy Yvonne Smith, Indiana

Address: PO Box 144 New Salisbury, IN 47161-0144

Bankruptcy Case 2014-90701-BHL-7 Overview: "The bankruptcy record of Nancy Yvonne Smith from New Salisbury, IN, shows a Chapter 7 case filed in Apr 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-10."
Nancy Yvonne Smith — Indiana, 2014-90701-BHL-7


ᐅ Harvey Smith, Indiana

Address: 7210 Swallow Ct NE New Salisbury, IN 47161

Concise Description of Bankruptcy Case 10-92544-BHL-7A7: "In a Chapter 7 bankruptcy case, Harvey Smith from New Salisbury, IN, saw his proceedings start in Aug 10, 2010 and complete by 2010-11-14, involving asset liquidation."
Harvey Smith — Indiana, 10-92544-BHL-7A


ᐅ Todd R Stein, Indiana

Address: 8389 Thornbury Dr NE New Salisbury, IN 47161

Brief Overview of Bankruptcy Case 13-90873-BHL-7A: "The case of Todd R Stein in New Salisbury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd R Stein — Indiana, 13-90873-BHL-7A


ᐅ Jr Maurice B Stevens, Indiana

Address: 8900 Highway 135 NE New Salisbury, IN 47161

Brief Overview of Bankruptcy Case 11-91154-BHL-7: "The bankruptcy record of Jr Maurice B Stevens from New Salisbury, IN, shows a Chapter 7 case filed in 04/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2011."
Jr Maurice B Stevens — Indiana, 11-91154-BHL-7


ᐅ Johnny W Stewart, Indiana

Address: 7180 Corydon Junction Rd NE New Salisbury, IN 47161-7839

Brief Overview of Bankruptcy Case 08-93171-BHL-13: "The bankruptcy record for Johnny W Stewart from New Salisbury, IN, under Chapter 13, filed in Nov 11, 2008, involved setting up a repayment plan, finalized by 12.12.2013."
Johnny W Stewart — Indiana, 08-93171-BHL-13


ᐅ Lester K Stonecipher, Indiana

Address: 11580 Highway 135 NE New Salisbury, IN 47161

Bankruptcy Case 11-92199-BHL-7 Overview: "Lester K Stonecipher's bankruptcy, initiated in 2011-08-15 and concluded by 2011-11-19 in New Salisbury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester K Stonecipher — Indiana, 11-92199-BHL-7


ᐅ William Stonecipher, Indiana

Address: 7875 Golden Davis Rd NW New Salisbury, IN 47161

Brief Overview of Bankruptcy Case 09-94281-BHL-7: "The bankruptcy filing by William Stonecipher, undertaken in Dec 20, 2009 in New Salisbury, IN under Chapter 7, concluded with discharge in March 26, 2010 after liquidating assets."
William Stonecipher — Indiana, 09-94281-BHL-7


ᐅ Andrea Lea Walters, Indiana

Address: 9815 Church Rd NE New Salisbury, IN 47161-8867

Bankruptcy Case 08-92730-BHL-13 Summary: "Chapter 13 bankruptcy for Andrea Lea Walters in New Salisbury, IN began in September 2008, focusing on debt restructuring, concluding with plan fulfillment in November 2013."
Andrea Lea Walters — Indiana, 08-92730-BHL-13


ᐅ Patrick Ray Walters, Indiana

Address: PO Box 34 New Salisbury, IN 47161-0034

Brief Overview of Bankruptcy Case 08-92730-BHL-13: "Chapter 13 bankruptcy for Patrick Ray Walters in New Salisbury, IN began in 2008-09-30, focusing on debt restructuring, concluding with plan fulfillment in November 2013."
Patrick Ray Walters — Indiana, 08-92730-BHL-13


ᐅ Patricia A Watts, Indiana

Address: 7158 Corydon Junction Rd NE New Salisbury, IN 47161-7839

Brief Overview of Bankruptcy Case 14-92277-BHL-7: "The bankruptcy filing by Patricia A Watts, undertaken in November 2014 in New Salisbury, IN under Chapter 7, concluded with discharge in 2015-02-10 after liquidating assets."
Patricia A Watts — Indiana, 14-92277-BHL-7


ᐅ Loren D Wells, Indiana

Address: 562 Poplar St NE New Salisbury, IN 47161

Brief Overview of Bankruptcy Case 11-91502-BHL-7: "In New Salisbury, IN, Loren D Wells filed for Chapter 7 bankruptcy in 2011-05-26. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Loren D Wells — Indiana, 11-91502-BHL-7


ᐅ James Anthony West, Indiana

Address: 6305 Circle Rd NE New Salisbury, IN 47161-7918

Brief Overview of Bankruptcy Case 08-91644-BHL-13: "The bankruptcy record for James Anthony West from New Salisbury, IN, under Chapter 13, filed in June 25, 2008, involved setting up a repayment plan, finalized by 2013-09-17."
James Anthony West — Indiana, 08-91644-BHL-13


ᐅ James Whitlock, Indiana

Address: 1990 Flatwood Rd NE New Salisbury, IN 47161

Concise Description of Bankruptcy Case 10-92657-BHL-7A7: "James Whitlock's Chapter 7 bankruptcy, filed in New Salisbury, IN in 2010-08-18, led to asset liquidation, with the case closing in Nov 22, 2010."
James Whitlock — Indiana, 10-92657-BHL-7A


ᐅ William Robert Willits, Indiana

Address: 1583 Victor Dr NE New Salisbury, IN 47161

Snapshot of U.S. Bankruptcy Proceeding Case 12-90001-BHL-7: "William Robert Willits's bankruptcy, initiated in January 2, 2012 and concluded by April 2012 in New Salisbury, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Robert Willits — Indiana, 12-90001-BHL-7


ᐅ Joshua Wayne Wiseman, Indiana

Address: 8180 Thornbury Dr NE New Salisbury, IN 47161

Snapshot of U.S. Bankruptcy Proceeding Case 13-90965-BHL-7: "The case of Joshua Wayne Wiseman in New Salisbury, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Wayne Wiseman — Indiana, 13-90965-BHL-7


ᐅ Tammy R Wright, Indiana

Address: 3125 Motts Rd NE New Salisbury, IN 47161-9538

Snapshot of U.S. Bankruptcy Proceeding Case 15-90876-BHL-7: "The bankruptcy record of Tammy R Wright from New Salisbury, IN, shows a Chapter 7 case filed in May 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Tammy R Wright — Indiana, 15-90876-BHL-7


ᐅ Sam Zena, Indiana

Address: 7775 Golden Davis Rd NW New Salisbury, IN 47161

Brief Overview of Bankruptcy Case 10-33945: "The bankruptcy filing by Sam Zena, undertaken in July 2010 in New Salisbury, IN under Chapter 7, concluded with discharge in Nov 1, 2010 after liquidating assets."
Sam Zena — Indiana, 10-33945


ᐅ Sr Darrell L Zink, Indiana

Address: 846 Shady Ln NE New Salisbury, IN 47161-9249

Brief Overview of Bankruptcy Case 06-92022-BHL-13: "Sr Darrell L Zink's New Salisbury, IN bankruptcy under Chapter 13 in December 2006 led to a structured repayment plan, successfully discharged in March 25, 2013."
Sr Darrell L Zink — Indiana, 06-92022-BHL-13