personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newburgh, 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 Robert Ray Abbey, Indiana

Address: 6797 Lexington Dr Newburgh, IN 47630

Bankruptcy Case 11-71871-BHL-7A Overview: "The bankruptcy record of Robert Ray Abbey from Newburgh, IN, shows a Chapter 7 case filed in 11.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-04."
Robert Ray Abbey — Indiana, 11-71871-BHL-7A


ᐅ Cathy Louise Adams, Indiana

Address: 4166 Bell Rd Apt 1004 Newburgh, IN 47630-2272

Brief Overview of Bankruptcy Case 14-70203-BHL-7: "Cathy Louise Adams's Chapter 7 bankruptcy, filed in Newburgh, IN in Mar 5, 2014, led to asset liquidation, with the case closing in June 2014."
Cathy Louise Adams — Indiana, 14-70203-BHL-7


ᐅ Allen Augustus Adams, Indiana

Address: 7177 Outer Lincoln Ave Unit 1H Newburgh, IN 47630

Bankruptcy Case 13-70255-BHL-7 Overview: "In Newburgh, IN, Allen Augustus Adams filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-03."
Allen Augustus Adams — Indiana, 13-70255-BHL-7


ᐅ Lynn Sue Adams, Indiana

Address: 8040 Park Place Dr Apt 21L Newburgh, IN 47630-3171

Concise Description of Bankruptcy Case 09-71850-BHL-137: "Filing for Chapter 13 bankruptcy in Oct 8, 2009, Lynn Sue Adams from Newburgh, IN, structured a repayment plan, achieving discharge in 2015-02-09."
Lynn Sue Adams — Indiana, 09-71850-BHL-13


ᐅ Shannon Gayle Adcock, Indiana

Address: 108 Olde Newburgh Dr Newburgh, IN 47630

Bankruptcy Case 11-70434-BHL-7 Overview: "The case of Shannon Gayle Adcock in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Gayle Adcock — Indiana, 11-70434-BHL-7


ᐅ Kathy Lynn Addison, Indiana

Address: 5744 Stacer Rd Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-71462-BHL-7: "In Newburgh, IN, Kathy Lynn Addison filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2011."
Kathy Lynn Addison — Indiana, 11-71462-BHL-7


ᐅ Nancy Lee Ahlbrand, Indiana

Address: 6055 Magnolia Dr Newburgh, IN 47630-1739

Bankruptcy Case 2014-70606-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Nancy Lee Ahlbrand from Newburgh, IN, saw her proceedings start in May 2014 and complete by 2014-08-14, involving asset liquidation."
Nancy Lee Ahlbrand — Indiana, 2014-70606-BHL-7


ᐅ Chad Mason Ailstock, Indiana

Address: 7581 Saint Jordan Cir Newburgh, IN 47630-8616

Snapshot of U.S. Bankruptcy Proceeding Case 15-70195-BHL-7: "Chad Mason Ailstock's bankruptcy, initiated in March 2, 2015 and concluded by 05/31/2015 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Mason Ailstock — Indiana, 15-70195-BHL-7


ᐅ Dustin Wayne Ailstock, Indiana

Address: 5649 Riverwalk Cir Newburgh, IN 47630-8826

Bankruptcy Case 14-71540-BHL-7 Summary: "The case of Dustin Wayne Ailstock in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Wayne Ailstock — Indiana, 14-71540-BHL-7


ᐅ Sherry Lynn Perdie Ailstock, Indiana

Address: PO Box 966 Newburgh, IN 47629

Brief Overview of Bankruptcy Case 09-71789-BHL-7: "Sherry Lynn Perdie Ailstock's bankruptcy, initiated in 2009-09-28 and concluded by 2010-01-02 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Lynn Perdie Ailstock — Indiana, 09-71789-BHL-7


ᐅ Mindy B Albin, Indiana

Address: 3022 Brookfield Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-70099-BHL-7: "Newburgh, IN resident Mindy B Albin's 01/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2013."
Mindy B Albin — Indiana, 13-70099-BHL-7


ᐅ Mark Brandon Albright, Indiana

Address: 4188 Pine Dr Newburgh, IN 47630-2619

Brief Overview of Bankruptcy Case 16-70140-BHL-7: "In Newburgh, IN, Mark Brandon Albright filed for Chapter 7 bankruptcy in 02/27/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Mark Brandon Albright — Indiana, 16-70140-BHL-7


ᐅ Amanda Marie Alexander, Indiana

Address: 4822 Scenic Dr Apt A Newburgh, IN 47630

Bankruptcy Case 12-71237-BHL-7A Overview: "The bankruptcy filing by Amanda Marie Alexander, undertaken in 08/15/2012 in Newburgh, IN under Chapter 7, concluded with discharge in 11/19/2012 after liquidating assets."
Amanda Marie Alexander — Indiana, 12-71237-BHL-7A


ᐅ Larry Ray Alexander, Indiana

Address: 4166 Bell Rd Apt 115 Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70809-BHL-77: "Larry Ray Alexander's bankruptcy, initiated in May 2011 and concluded by 08.30.2011 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Ray Alexander — Indiana, 11-70809-BHL-7


ᐅ Christopher Gregory Allen, Indiana

Address: 3299 Martin Rd Newburgh, IN 47630

Brief Overview of Bankruptcy Case 12-71564-BHL-7: "Christopher Gregory Allen's Chapter 7 bankruptcy, filed in Newburgh, IN in 10/17/2012, led to asset liquidation, with the case closing in Jan 21, 2013."
Christopher Gregory Allen — Indiana, 12-71564-BHL-7


ᐅ Tasha Ann Anderson, Indiana

Address: 8655 Greywing Dr Newburgh, IN 47630-7926

Bankruptcy Case 2014-70341-BHL-7 Overview: "The bankruptcy record of Tasha Ann Anderson from Newburgh, IN, shows a Chapter 7 case filed in Mar 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2014."
Tasha Ann Anderson — Indiana, 2014-70341-BHL-7


ᐅ Jessica Lenn Angelique, Indiana

Address: 4066 Pine Dr Apt C Newburgh, IN 47630

Bankruptcy Case 13-70418-BHL-7 Summary: "Newburgh, IN resident Jessica Lenn Angelique's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2013."
Jessica Lenn Angelique — Indiana, 13-70418-BHL-7


ᐅ Gregory Duane Ashby, Indiana

Address: 7100 Sharon Rd Apt 801 Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-71160-BHL-7: "The bankruptcy record of Gregory Duane Ashby from Newburgh, IN, shows a Chapter 7 case filed in July 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2013."
Gregory Duane Ashby — Indiana, 13-71160-BHL-7


ᐅ Andrea Christine Aubrey, Indiana

Address: 4800 Scenic Dr Apt D Newburgh, IN 47630

Bankruptcy Case 13-70450-BHL-7 Overview: "In Newburgh, IN, Andrea Christine Aubrey filed for Chapter 7 bankruptcy in 03.26.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2013."
Andrea Christine Aubrey — Indiana, 13-70450-BHL-7


ᐅ Lula Faye Bailey, Indiana

Address: 4022 Secretariat Dr Newburgh, IN 47630

Bankruptcy Case 11-70664-BHL-7 Summary: "The bankruptcy filing by Lula Faye Bailey, undertaken in 04/29/2011 in Newburgh, IN under Chapter 7, concluded with discharge in Aug 3, 2011 after liquidating assets."
Lula Faye Bailey — Indiana, 11-70664-BHL-7


ᐅ Craig Anthony Baker, Indiana

Address: 7846 MELISSA LN Newburgh, IN 47630

Bankruptcy Case 11-70299-BHL-7A Overview: "The bankruptcy record of Craig Anthony Baker from Newburgh, IN, shows a Chapter 7 case filed in Mar 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Craig Anthony Baker — Indiana, 11-70299-BHL-7A


ᐅ Nathaniel William Baker, Indiana

Address: 4166 Bell Rd Apt 916 Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 09-71936-BHL-7: "In Newburgh, IN, Nathaniel William Baker filed for Chapter 7 bankruptcy in 10.20.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-24."
Nathaniel William Baker — Indiana, 09-71936-BHL-7


ᐅ Thierno Balde, Indiana

Address: 613 Village Ln Apt 19 Newburgh, IN 47630-1630

Bankruptcy Case 2014-70396-BHL-7 Summary: "In Newburgh, IN, Thierno Balde filed for Chapter 7 bankruptcy in Apr 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2014."
Thierno Balde — Indiana, 2014-70396-BHL-7


ᐅ Sharon Baldwin, Indiana

Address: PO Box 391 Newburgh, IN 47629

Brief Overview of Bankruptcy Case 09-71997-BHL-7A: "Sharon Baldwin's bankruptcy, initiated in 10/27/2009 and concluded by 2010-01-31 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Baldwin — Indiana, 09-71997-BHL-7A


ᐅ Pamela Kay Ballard, Indiana

Address: 4388 E Birch Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 11-70507-BHL-7: "In a Chapter 7 bankruptcy case, Pamela Kay Ballard from Newburgh, IN, saw her proceedings start in 04.07.2011 and complete by Jul 12, 2011, involving asset liquidation."
Pamela Kay Ballard — Indiana, 11-70507-BHL-7


ᐅ Charlotte Lane Marie Barnes, Indiana

Address: 4688 Briarwood Dr Newburgh, IN 47630-2168

Brief Overview of Bankruptcy Case 15-70819-BHL-7: "In Newburgh, IN, Charlotte Lane Marie Barnes filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2015."
Charlotte Lane Marie Barnes — Indiana, 15-70819-BHL-7


ᐅ Keith Alan Barnett, Indiana

Address: 5488 Bice Ln Newburgh, IN 47630

Brief Overview of Bankruptcy Case 12-70288-BHL-7: "In a Chapter 7 bankruptcy case, Keith Alan Barnett from Newburgh, IN, saw his proceedings start in 2012-02-29 and complete by 2012-06-04, involving asset liquidation."
Keith Alan Barnett — Indiana, 12-70288-BHL-7


ᐅ Diane Barr, Indiana

Address: 111 Sharon Rd Newburgh, IN 47630

Bankruptcy Case 10-72048-BHL-7 Summary: "Diane Barr's Chapter 7 bankruptcy, filed in Newburgh, IN in 2010-11-22, led to asset liquidation, with the case closing in 2011-02-26."
Diane Barr — Indiana, 10-72048-BHL-7


ᐅ Angela Marie Bartley, Indiana

Address: 7788 Melody Ln Newburgh, IN 47630

Bankruptcy Case 11-70734-BHL-7 Overview: "The bankruptcy filing by Angela Marie Bartley, undertaken in May 10, 2011 in Newburgh, IN under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Angela Marie Bartley — Indiana, 11-70734-BHL-7


ᐅ Aaron Albert Barton, Indiana

Address: 317 Yorkshire Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 12-71854-BHL-7: "Newburgh, IN resident Aaron Albert Barton's 2012-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2013."
Aaron Albert Barton — Indiana, 12-71854-BHL-7


ᐅ Nicole Bass, Indiana

Address: 1500 State Route 261 Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-70165-BHL-77: "Newburgh, IN resident Nicole Bass's February 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2012."
Nicole Bass — Indiana, 12-70165-BHL-7


ᐅ Kaycie Nicole Bayer, Indiana

Address: 6280 Sayward Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 12-70077-BHL-7A: "Kaycie Nicole Bayer's bankruptcy, initiated in January 2012 and concluded by 2012-04-29 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaycie Nicole Bayer — Indiana, 12-70077-BHL-7A


ᐅ Ronald K Beard, Indiana

Address: 7700 Michael Ln Newburgh, IN 47630

Bankruptcy Case 12-71037-BHL-7A Summary: "The bankruptcy filing by Ronald K Beard, undertaken in 2012-07-17 in Newburgh, IN under Chapter 7, concluded with discharge in 10/21/2012 after liquidating assets."
Ronald K Beard — Indiana, 12-71037-BHL-7A


ᐅ Mark T Beard, Indiana

Address: 6575 Heathervale Ct Newburgh, IN 47630-9696

Concise Description of Bankruptcy Case 08-70442-BHL-137: "The bankruptcy record for Mark T Beard from Newburgh, IN, under Chapter 13, filed in April 16, 2008, involved setting up a repayment plan, finalized by 2013-07-02."
Mark T Beard — Indiana, 08-70442-BHL-13


ᐅ Tod Alan Beard, Indiana

Address: 118 Colonial Ct Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-70816-BHL-7: "The case of Tod Alan Beard in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tod Alan Beard — Indiana, 13-70816-BHL-7


ᐅ Bonnie L Beaven, Indiana

Address: 8280 HIGH POINTE DR APT 13H Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-70730-BHL-77: "In a Chapter 7 bankruptcy case, Bonnie L Beaven from Newburgh, IN, saw her proceedings start in 05.22.2012 and complete by 2012-08-26, involving asset liquidation."
Bonnie L Beaven — Indiana, 12-70730-BHL-7


ᐅ Jeremy Ryan Beaven, Indiana

Address: 8938 Sharon Rd Newburgh, IN 47630-1566

Bankruptcy Case 2014-70356-BHL-7 Summary: "Newburgh, IN resident Jeremy Ryan Beaven's March 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2014."
Jeremy Ryan Beaven — Indiana, 2014-70356-BHL-7


ᐅ Leisa Belleau, Indiana

Address: 5643 Riverwalk Cir Newburgh, IN 47630

Bankruptcy Case 10-71302-BHL-7 Overview: "Leisa Belleau's Chapter 7 bankruptcy, filed in Newburgh, IN in 2010-07-23, led to asset liquidation, with the case closing in 10.27.2010."
Leisa Belleau — Indiana, 10-71302-BHL-7


ᐅ Anthony Biafore, Indiana

Address: 429 Cypress St Apt A Newburgh, IN 47630-1311

Bankruptcy Case 16-70557-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Anthony Biafore from Newburgh, IN, saw their proceedings start in 06.22.2016 and complete by 2016-09-20, involving asset liquidation."
Anthony Biafore — Indiana, 16-70557-BHL-7


ᐅ Thomas J Bitter, Indiana

Address: 108 Colonial Ct Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 11-71681-BHL-7: "Newburgh, IN resident Thomas J Bitter's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2012."
Thomas J Bitter — Indiana, 11-71681-BHL-7


ᐅ Chasity Blackburn, Indiana

Address: 10555 Williamsburg Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-71591-BHL-77: "Chasity Blackburn's Chapter 7 bankruptcy, filed in Newburgh, IN in September 7, 2010, led to asset liquidation, with the case closing in 2010-12-12."
Chasity Blackburn — Indiana, 10-71591-BHL-7


ᐅ Timothy Paul Bockelman, Indiana

Address: 5199 Arches Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-70037-BHL-7: "The bankruptcy record of Timothy Paul Bockelman from Newburgh, IN, shows a Chapter 7 case filed in 01.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Timothy Paul Bockelman — Indiana, 13-70037-BHL-7


ᐅ Heather Marie Bolin, Indiana

Address: 7322 Lenn Ln Newburgh, IN 47630-2910

Brief Overview of Bankruptcy Case 14-70971-BHL-7: "In Newburgh, IN, Heather Marie Bolin filed for Chapter 7 bankruptcy in Aug 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Heather Marie Bolin — Indiana, 14-70971-BHL-7


ᐅ Albert Earl Bolin, Indiana

Address: 7322 Lenn Ln Newburgh, IN 47630-2910

Brief Overview of Bankruptcy Case 2014-70971-BHL-7: "In a Chapter 7 bankruptcy case, Albert Earl Bolin from Newburgh, IN, saw his proceedings start in Aug 1, 2014 and complete by 10.30.2014, involving asset liquidation."
Albert Earl Bolin — Indiana, 2014-70971-BHL-7


ᐅ Ross Bond, Indiana

Address: 609 Bartlett Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-71566-BHL-7: "The case of Ross Bond in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ross Bond — Indiana, 10-71566-BHL-7


ᐅ Sherri L Booher, Indiana

Address: 4333 Bell Rd Unit 305 Newburgh, IN 47630-8106

Bankruptcy Case 15-70212-BHL-7 Overview: "The case of Sherri L Booher in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri L Booher — Indiana, 15-70212-BHL-7


ᐅ William Bowman, Indiana

Address: 4266 Old State Route 261 Apt 6 Newburgh, IN 47630

Bankruptcy Case 10-70154-BHL-7 Summary: "In Newburgh, IN, William Bowman filed for Chapter 7 bankruptcy in 02.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2010."
William Bowman — Indiana, 10-70154-BHL-7


ᐅ Ronald Ray Boyer, Indiana

Address: 1120 State Route 662 W Apt A Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 11-71471-BHL-7: "In a Chapter 7 bankruptcy case, Ronald Ray Boyer from Newburgh, IN, saw their proceedings start in September 14, 2011 and complete by Dec 19, 2011, involving asset liquidation."
Ronald Ray Boyer — Indiana, 11-71471-BHL-7


ᐅ Steven Edward Braden, Indiana

Address: 7522 Ettamae Ct Newburgh, IN 47630

Concise Description of Bankruptcy Case 13-70477-BHL-77: "Steven Edward Braden's Chapter 7 bankruptcy, filed in Newburgh, IN in 2013-03-28, led to asset liquidation, with the case closing in 2013-07-02."
Steven Edward Braden — Indiana, 13-70477-BHL-7


ᐅ Kenneth Brady, Indiana

Address: 9919 Cove Point Ct Newburgh, IN 47630-8848

Concise Description of Bankruptcy Case 10-71324-BHL-137: "Kenneth Brady, a resident of Newburgh, IN, entered a Chapter 13 bankruptcy plan in 2010-07-27, culminating in its successful completion by 2015-03-27."
Kenneth Brady — Indiana, 10-71324-BHL-13


ᐅ Lesa Michelle Brady, Indiana

Address: 7577 Michael Ln Newburgh, IN 47630

Concise Description of Bankruptcy Case 13-71518-BHL-77: "The bankruptcy filing by Lesa Michelle Brady, undertaken in Oct 10, 2013 in Newburgh, IN under Chapter 7, concluded with discharge in Jan 14, 2014 after liquidating assets."
Lesa Michelle Brady — Indiana, 13-71518-BHL-7


ᐅ William Brandenberger, Indiana

Address: 4333 Bell Rd Unit 1114 Newburgh, IN 47630

Bankruptcy Case 09-71989-BHL-7A Overview: "William Brandenberger's Chapter 7 bankruptcy, filed in Newburgh, IN in October 27, 2009, led to asset liquidation, with the case closing in January 2010."
William Brandenberger — Indiana, 09-71989-BHL-7A


ᐅ Iii Jack Wayne Briody, Indiana

Address: 10730 MERIMAC DR Newburgh, IN 47630

Bankruptcy Case 12-70538-BHL-7 Summary: "Iii Jack Wayne Briody's Chapter 7 bankruptcy, filed in Newburgh, IN in 04/13/2012, led to asset liquidation, with the case closing in 2012-07-18."
Iii Jack Wayne Briody — Indiana, 12-70538-BHL-7


ᐅ Derrick Anthony Broesch, Indiana

Address: 8711 Arcadia Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-71013-BHL-77: "Derrick Anthony Broesch's bankruptcy, initiated in 2011-06-27 and concluded by October 1, 2011 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick Anthony Broesch — Indiana, 11-71013-BHL-7


ᐅ Earl Wayne Brown, Indiana

Address: 600 State St Apt B Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-71049-BHL-77: "The bankruptcy filing by Earl Wayne Brown, undertaken in July 2012 in Newburgh, IN under Chapter 7, concluded with discharge in 10/22/2012 after liquidating assets."
Earl Wayne Brown — Indiana, 12-71049-BHL-7


ᐅ Kendra Leshea Brown, Indiana

Address: 4711 Scenic Dr Apt E Newburgh, IN 47630

Bankruptcy Case 12-71183-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Kendra Leshea Brown from Newburgh, IN, saw her proceedings start in August 7, 2012 and complete by 2012-11-11, involving asset liquidation."
Kendra Leshea Brown — Indiana, 12-71183-BHL-7A


ᐅ Megan Anne Brown, Indiana

Address: 4577 Martin Rd Newburgh, IN 47630-2015

Bankruptcy Case 16-70301-BHL-7 Summary: "Megan Anne Brown's bankruptcy, initiated in 04.07.2016 and concluded by 2016-07-06 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Anne Brown — Indiana, 16-70301-BHL-7


ᐅ Jason J Brown, Indiana

Address: 213 Auburn Newburgh, IN 47630

Brief Overview of Bankruptcy Case 12-71709-BHL-7: "The bankruptcy record of Jason J Brown from Newburgh, IN, shows a Chapter 7 case filed in 11.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-18."
Jason J Brown — Indiana, 12-71709-BHL-7


ᐅ Chad S Bruce, Indiana

Address: 4599 Lenn Rd Newburgh, IN 47630

Brief Overview of Bankruptcy Case 09-71915-BHL-7: "Newburgh, IN resident Chad S Bruce's 10/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2010."
Chad S Bruce — Indiana, 09-71915-BHL-7


ᐅ Iii Elmo Buchanan, Indiana

Address: 10080 Bourbon St Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-70443-BHL-7: "Newburgh, IN resident Iii Elmo Buchanan's 03/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-23."
Iii Elmo Buchanan — Indiana, 10-70443-BHL-7


ᐅ Gwendolyn Lee Buckner, Indiana

Address: 5288 Newburgh Hts Apt C Newburgh, IN 47630

Bankruptcy Case 11-70562-BHL-7 Summary: "The bankruptcy filing by Gwendolyn Lee Buckner, undertaken in 2011-04-15 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-07-20 after liquidating assets."
Gwendolyn Lee Buckner — Indiana, 11-70562-BHL-7


ᐅ Kayla Buhmeier, Indiana

Address: 4166 Bell Rd Apt 704 Newburgh, IN 47630

Bankruptcy Case 10-71167-BHL-7 Overview: "The case of Kayla Buhmeier in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla Buhmeier — Indiana, 10-71167-BHL-7


ᐅ Jr Donald Dean Bullock, Indiana

Address: 216 Sycamore St Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 11-70506-BHL-7: "The bankruptcy filing by Jr Donald Dean Bullock, undertaken in Apr 6, 2011 in Newburgh, IN under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jr Donald Dean Bullock — Indiana, 11-70506-BHL-7


ᐅ Jr Leroy Bunton, Indiana

Address: 4533 Crestwood Ct Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-70377-BHL-77: "In Newburgh, IN, Jr Leroy Bunton filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20."
Jr Leroy Bunton — Indiana, 12-70377-BHL-7


ᐅ Jeremy J Burch, Indiana

Address: 5931 Jeffrey Ln Newburgh, IN 47630

Bankruptcy Case 13-70454-BHL-7 Overview: "The bankruptcy record of Jeremy J Burch from Newburgh, IN, shows a Chapter 7 case filed in 2013-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2013."
Jeremy J Burch — Indiana, 13-70454-BHL-7


ᐅ Roger Dale Burden, Indiana

Address: 8077 Chestnut Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-71806-BHL-7: "In Newburgh, IN, Roger Dale Burden filed for Chapter 7 bankruptcy in 11.14.2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2012."
Roger Dale Burden — Indiana, 11-71806-BHL-7


ᐅ Benjamin David Burgdorf, Indiana

Address: 220 4th St Newburgh, IN 47630-1246

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70398-BHL-7: "The case of Benjamin David Burgdorf in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin David Burgdorf — Indiana, 2014-70398-BHL-7


ᐅ Dodie Mae Burgess, Indiana

Address: 5333 Lenn Rd Newburgh, IN 47630-2147

Snapshot of U.S. Bankruptcy Proceeding Case 15-71267-BHL-7: "The bankruptcy filing by Dodie Mae Burgess, undertaken in December 2015 in Newburgh, IN under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Dodie Mae Burgess — Indiana, 15-71267-BHL-7


ᐅ Teresa K Burns, Indiana

Address: 6822 Ferstel Rd Newburgh, IN 47630

Bankruptcy Case 13-71705-BHL-7A Overview: "Teresa K Burns's bankruptcy, initiated in Nov 21, 2013 and concluded by 02.25.2014 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa K Burns — Indiana, 13-71705-BHL-7A


ᐅ Andrew Burrell, Indiana

Address: PO Box 873 Newburgh, IN 47629

Bankruptcy Case 10-71718-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Andrew Burrell from Newburgh, IN, saw their proceedings start in 09.28.2010 and complete by 2011-01-02, involving asset liquidation."
Andrew Burrell — Indiana, 10-71718-BHL-7A


ᐅ Stephen Paul Bushur, Indiana

Address: 8699 Shadow Ridge Dr Newburgh, IN 47630-7818

Concise Description of Bankruptcy Case 15-80643-JJG-77: "Stephen Paul Bushur's bankruptcy, initiated in 08/12/2015 and concluded by 11/10/2015 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Paul Bushur — Indiana, 15-80643-JJG-7


ᐅ Tabitha Byers, Indiana

Address: 4800 Scenic Dr Apt E Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 10-70716-BHL-7: "The bankruptcy filing by Tabitha Byers, undertaken in April 2010 in Newburgh, IN under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Tabitha Byers — Indiana, 10-70716-BHL-7


ᐅ Kevin Byrnes, Indiana

Address: 7944 Brosend Rd Apt 26 Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 10-70117-BHL-7: "Kevin Byrnes's Chapter 7 bankruptcy, filed in Newburgh, IN in 2010-01-27, led to asset liquidation, with the case closing in May 3, 2010."
Kevin Byrnes — Indiana, 10-70117-BHL-7


ᐅ Corinne Cabello, Indiana

Address: 5855 Lower Knob Hill Dr Newburgh, IN 47630-1656

Concise Description of Bankruptcy Case 15-71224-BHL-77: "In Newburgh, IN, Corinne Cabello filed for Chapter 7 bankruptcy in 2015-11-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-21."
Corinne Cabello — Indiana, 15-71224-BHL-7


ᐅ Laura Louise Caine, Indiana

Address: 4811 Scenic Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-71093-BHL-77: "The bankruptcy record of Laura Louise Caine from Newburgh, IN, shows a Chapter 7 case filed in 07.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
Laura Louise Caine — Indiana, 11-71093-BHL-7


ᐅ Dillon Eugene Cameron, Indiana

Address: 5955 Willow Brook Ct Newburgh, IN 47630

Bankruptcy Case 13-71758-BHL-7 Summary: "Dillon Eugene Cameron's bankruptcy, initiated in December 2013 and concluded by March 2014 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dillon Eugene Cameron — Indiana, 13-71758-BHL-7


ᐅ Denise Ann Campbell, Indiana

Address: 609 Cypress St Apt A Newburgh, IN 47630

Bankruptcy Case 13-70146-BHL-7 Overview: "Newburgh, IN resident Denise Ann Campbell's 02/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2013."
Denise Ann Campbell — Indiana, 13-70146-BHL-7


ᐅ Gregory Laurence Canright, Indiana

Address: 3866 Carmona Dr Apt 9G Newburgh, IN 47630-7303

Bankruptcy Case 09-71732-BHL-13 Overview: "Gregory Laurence Canright's Newburgh, IN bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in December 30, 2014."
Gregory Laurence Canright — Indiana, 09-71732-BHL-13


ᐅ David Shawn Carter, Indiana

Address: 6155 Seiler Rd Newburgh, IN 47630-8216

Brief Overview of Bankruptcy Case 07-70855-BHL-13: "Chapter 13 bankruptcy for David Shawn Carter in Newburgh, IN began in 07/10/2007, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
David Shawn Carter — Indiana, 07-70855-BHL-13


ᐅ Larry Cartwright, Indiana

Address: 5499 Epworth Rd Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-71798-BHL-77: "Newburgh, IN resident Larry Cartwright's October 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2011."
Larry Cartwright — Indiana, 10-71798-BHL-7


ᐅ Sandra J Cartwright, Indiana

Address: 2466 Hidden Oak Ct Newburgh, IN 47630

Bankruptcy Case 13-70736-BHL-7 Overview: "Sandra J Cartwright's Chapter 7 bankruptcy, filed in Newburgh, IN in 2013-05-08, led to asset liquidation, with the case closing in 2013-08-14."
Sandra J Cartwright — Indiana, 13-70736-BHL-7


ᐅ Steven Ray Castor, Indiana

Address: 4944 Providence Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-71990-BHL-7: "Steven Ray Castor's Chapter 7 bankruptcy, filed in Newburgh, IN in December 2011, led to asset liquidation, with the case closing in Apr 4, 2012."
Steven Ray Castor — Indiana, 11-71990-BHL-7


ᐅ Elisabeth Cavender, Indiana

Address: 4166 Bell Rd Apt 410 Newburgh, IN 47630

Bankruptcy Case 10-72122-BHL-7 Overview: "In Newburgh, IN, Elisabeth Cavender filed for Chapter 7 bankruptcy in 12.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Elisabeth Cavender — Indiana, 10-72122-BHL-7


ᐅ Sarah Grace Chapman, Indiana

Address: 8956 Sharon Rd Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-71591-BHL-7: "Sarah Grace Chapman's bankruptcy, initiated in Oct 24, 2013 and concluded by 01.28.2014 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Grace Chapman — Indiana, 13-71591-BHL-7


ᐅ Gail Anne Chapman, Indiana

Address: 7266 OAK PARK DR Newburgh, IN 47630

Brief Overview of Bankruptcy Case 12-70511-BHL-7: "The bankruptcy filing by Gail Anne Chapman, undertaken in Apr 9, 2012 in Newburgh, IN under Chapter 7, concluded with discharge in 07.14.2012 after liquidating assets."
Gail Anne Chapman — Indiana, 12-70511-BHL-7


ᐅ James Lee Charles, Indiana

Address: 8488 Countrywood Ct Newburgh, IN 47630

Bankruptcy Case 12-71114-BHL-7 Summary: "James Lee Charles's bankruptcy, initiated in July 2012 and concluded by October 2012 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lee Charles — Indiana, 12-71114-BHL-7


ᐅ Tanae Lovelle Chinn, Indiana

Address: 7144 South St Newburgh, IN 47630-8450

Bankruptcy Case 15-70446-BHL-7 Overview: "The bankruptcy record of Tanae Lovelle Chinn from Newburgh, IN, shows a Chapter 7 case filed in 2015-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2015."
Tanae Lovelle Chinn — Indiana, 15-70446-BHL-7


ᐅ Craig Allen Claar, Indiana

Address: 6766 Heritage Dr Newburgh, IN 47630

Bankruptcy Case 12-70392-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Craig Allen Claar from Newburgh, IN, saw his proceedings start in March 20, 2012 and complete by 06.24.2012, involving asset liquidation."
Craig Allen Claar — Indiana, 12-70392-BHL-7


ᐅ Alan Edward Claridge, Indiana

Address: 604 Prince Dr Newburgh, IN 47630-1617

Snapshot of U.S. Bankruptcy Proceeding Case 15-71329-BHL-7: "The bankruptcy filing by Alan Edward Claridge, undertaken in 2015-12-29 in Newburgh, IN under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Alan Edward Claridge — Indiana, 15-71329-BHL-7


ᐅ Earl Coomes, Indiana

Address: 5755 Kent Dr Newburgh, IN 47630

Bankruptcy Case 10-70263-BHL-7 Summary: "The bankruptcy record of Earl Coomes from Newburgh, IN, shows a Chapter 7 case filed in 02.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Earl Coomes — Indiana, 10-70263-BHL-7


ᐅ Ladonna Cormack, Indiana

Address: 7177 Outer Lincoln Ave Unit 7P Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-71660-BHL-7A: "Newburgh, IN resident Ladonna Cormack's 2013-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-14."
Ladonna Cormack — Indiana, 13-71660-BHL-7A


ᐅ James Edward Coulter, Indiana

Address: 2866 Karen Ln Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70633-BHL-77: "The bankruptcy record of James Edward Coulter from Newburgh, IN, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
James Edward Coulter — Indiana, 11-70633-BHL-7


ᐅ Leslie Sue Cox, Indiana

Address: 634 E Main St Newburgh, IN 47630-1445

Bankruptcy Case 15-70850-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Leslie Sue Cox from Newburgh, IN, saw her proceedings start in 08.17.2015 and complete by November 2015, involving asset liquidation."
Leslie Sue Cox — Indiana, 15-70850-BHL-7


ᐅ Carey Ann Cox, Indiana

Address: 5600 STACER RD Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70257-BHL-77: "In a Chapter 7 bankruptcy case, Carey Ann Cox from Newburgh, IN, saw her proceedings start in 2011-03-03 and complete by 2011-06-15, involving asset liquidation."
Carey Ann Cox — Indiana, 11-70257-BHL-7


ᐅ Kristi Lynn Craddock, Indiana

Address: 5399 Woodridge Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70962-BHL-77: "The case of Kristi Lynn Craddock in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi Lynn Craddock — Indiana, 11-70962-BHL-7


ᐅ Cynthia Ann Craddock, Indiana

Address: 7511 Nottingham Dr Newburgh, IN 47630

Bankruptcy Case 13-70614-BHL-7 Summary: "The case of Cynthia Ann Craddock in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Ann Craddock — Indiana, 13-70614-BHL-7


ᐅ Charles William Crider, Indiana

Address: 5288 Newburgh Hts Apt C Newburgh, IN 47630-2178

Bankruptcy Case 09-71925-BHL-13 Summary: "Oct 19, 2009 marked the beginning of Charles William Crider's Chapter 13 bankruptcy in Newburgh, IN, entailing a structured repayment schedule, completed by December 2014."
Charles William Crider — Indiana, 09-71925-BHL-13


ᐅ Lee Crowder, Indiana

Address: 8300 Outer Lincoln Ave Newburgh, IN 47630

Bankruptcy Case 10-70136-BHL-7 Summary: "The bankruptcy record of Lee Crowder from Newburgh, IN, shows a Chapter 7 case filed in 01/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2010."
Lee Crowder — Indiana, 10-70136-BHL-7


ᐅ Duane Crowe, Indiana

Address: 6697 Concord Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-70217-BHL-7: "Newburgh, IN resident Duane Crowe's 02/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-25."
Duane Crowe — Indiana, 10-70217-BHL-7


ᐅ Richard Culiver, Indiana

Address: 3044 Hickory View Dr Newburgh, IN 47630

Bankruptcy Case 10-71841-BHL-7 Summary: "The case of Richard Culiver in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Culiver — Indiana, 10-71841-BHL-7