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 Bonnie Jean Grice, Indiana

Address: 4166 Bell Rd Apt 1005 Newburgh, IN 47630

Bankruptcy Case 13-71062-BHL-7 Overview: "Bonnie Jean Grice's bankruptcy, initiated in 07/02/2013 and concluded by 10/09/2013 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Jean Grice — Indiana, 13-71062-BHL-7


ᐅ Gary Griggs, Indiana

Address: 4811 Scenic Dr Apt C Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-71683-BHL-7A: "The bankruptcy record of Gary Griggs from Newburgh, IN, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Gary Griggs — Indiana, 10-71683-BHL-7A


ᐅ Chad Michael Grigsby, Indiana

Address: 4166 Bell Rd Apt 515 Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 11-70975-BHL-7: "The bankruptcy record of Chad Michael Grigsby from Newburgh, IN, shows a Chapter 7 case filed in 2011-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-21."
Chad Michael Grigsby — Indiana, 11-70975-BHL-7


ᐅ Marvin Grimm, Indiana

Address: 7011 Vanada Rd Newburgh, IN 47630

Bankruptcy Case 10-71360-BHL-7 Overview: "Marvin Grimm's Chapter 7 bankruptcy, filed in Newburgh, IN in Jul 29, 2010, led to asset liquidation, with the case closing in 11.02.2010."
Marvin Grimm — Indiana, 10-71360-BHL-7


ᐅ Milton Griswold, Indiana

Address: 9644 Hillview Ct Newburgh, IN 47630

Bankruptcy Case 10-70862-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Milton Griswold from Newburgh, IN, saw his proceedings start in May 2010 and complete by 2010-08-18, involving asset liquidation."
Milton Griswold — Indiana, 10-70862-BHL-7


ᐅ Brian Paul Grzegorek, Indiana

Address: 6100 Yosemite Dr Newburgh, IN 47630

Bankruptcy Case 13-71776-BHL-7 Summary: "In Newburgh, IN, Brian Paul Grzegorek filed for Chapter 7 bankruptcy in 2013-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-16."
Brian Paul Grzegorek — Indiana, 13-71776-BHL-7


ᐅ John D Haas, Indiana

Address: 4711 Brumley Rd Newburgh, IN 47630

Bankruptcy Case 13-71487-BHL-7 Overview: "In a Chapter 7 bankruptcy case, John D Haas from Newburgh, IN, saw their proceedings start in October 2013 and complete by 01/06/2014, involving asset liquidation."
John D Haas — Indiana, 13-71487-BHL-7


ᐅ Kimberly Kaye Haerle, Indiana

Address: 5422 W Esche Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-71533-BHL-7A7: "The case of Kimberly Kaye Haerle in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Kaye Haerle — Indiana, 11-71533-BHL-7A


ᐅ Michael Haley, Indiana

Address: 7688 Outer Gray St Newburgh, IN 47630

Bankruptcy Case 10-70046-BHL-7A Overview: "The bankruptcy filing by Michael Haley, undertaken in 2010-01-15 in Newburgh, IN under Chapter 7, concluded with discharge in 04/21/2010 after liquidating assets."
Michael Haley — Indiana, 10-70046-BHL-7A


ᐅ Anthony Chris Hamby, Indiana

Address: 7344 Oak Park Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-71698-BHL-7: "Anthony Chris Hamby's bankruptcy, initiated in November 2013 and concluded by February 23, 2014 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Chris Hamby — Indiana, 13-71698-BHL-7


ᐅ Steven Wayne Hames, Indiana

Address: 8799 Vann Rd Newburgh, IN 47630-9078

Concise Description of Bankruptcy Case 08-71398-BHL-137: "Steven Wayne Hames, a resident of Newburgh, IN, entered a Chapter 13 bankruptcy plan in October 8, 2008, culminating in its successful completion by 01/17/2014."
Steven Wayne Hames — Indiana, 08-71398-BHL-13


ᐅ Beth Joann Hancock, Indiana

Address: 5798 Riverwalk Cir Newburgh, IN 47630

Bankruptcy Case 12-70664-BHL-7 Overview: "In Newburgh, IN, Beth Joann Hancock filed for Chapter 7 bankruptcy in 2012-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2012."
Beth Joann Hancock — Indiana, 12-70664-BHL-7


ᐅ Cheryl Lynn Hanou, Indiana

Address: 3366 Forestdale Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-70862-BHL-77: "The case of Cheryl Lynn Hanou in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Lynn Hanou — Indiana, 12-70862-BHL-7


ᐅ David Hanson, Indiana

Address: 2200 Lakes Edge Dr Newburgh, IN 47630

Bankruptcy Case 10-70980-BHL-7 Summary: "Newburgh, IN resident David Hanson's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2010."
David Hanson — Indiana, 10-70980-BHL-7


ᐅ Randy Lee Harberson, Indiana

Address: 4266 Old State Route 261 Apt 1 Newburgh, IN 47630

Bankruptcy Case 11-70381-BHL-7 Overview: "Newburgh, IN resident Randy Lee Harberson's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Randy Lee Harberson — Indiana, 11-70381-BHL-7


ᐅ Krissanne Nmi Harbison, Indiana

Address: 7944 Brosend Rd Apt 10 Newburgh, IN 47630-2882

Bankruptcy Case 2014-70559-BHL-7A Overview: "The bankruptcy filing by Krissanne Nmi Harbison, undertaken in 05/06/2014 in Newburgh, IN under Chapter 7, concluded with discharge in 08/04/2014 after liquidating assets."
Krissanne Nmi Harbison — Indiana, 2014-70559-BHL-7A


ᐅ Kelly Harger, Indiana

Address: 4671 Marble Ct Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-70025-BHL-7: "Kelly Harger's Chapter 7 bankruptcy, filed in Newburgh, IN in January 2010, led to asset liquidation, with the case closing in 2010-04-14."
Kelly Harger — Indiana, 10-70025-BHL-7


ᐅ Jamie Fae Harris, Indiana

Address: 5355 Woodridge Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-71005-BHL-77: "Jamie Fae Harris's bankruptcy, initiated in 2011-06-24 and concluded by 2011-09-28 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Fae Harris — Indiana, 11-71005-BHL-7


ᐅ Steven Christopher Harris, Indiana

Address: 6800 Lexington Dr Newburgh, IN 47630-2123

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70843-BHL-7: "Steven Christopher Harris's Chapter 7 bankruptcy, filed in Newburgh, IN in 07.07.2014, led to asset liquidation, with the case closing in Oct 5, 2014."
Steven Christopher Harris — Indiana, 2014-70843-BHL-7


ᐅ Nathan Michael Harris, Indiana

Address: 5044 Kenwood Ct Apt B Newburgh, IN 47630-3060

Concise Description of Bankruptcy Case 14-71018-BHL-77: "Nathan Michael Harris's bankruptcy, initiated in August 2014 and concluded by November 12, 2014 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Michael Harris — Indiana, 14-71018-BHL-7


ᐅ Bradley Harrison, Indiana

Address: 1966 Alan Ln Newburgh, IN 47630

Bankruptcy Case 09-72401-BHL-7A Overview: "Bradley Harrison's bankruptcy, initiated in Dec 31, 2009 and concluded by April 6, 2010 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Harrison — Indiana, 09-72401-BHL-7A


ᐅ Jr Phillip Hart, Indiana

Address: 3877 Clover Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-71755-BHL-7A7: "Jr Phillip Hart's Chapter 7 bankruptcy, filed in Newburgh, IN in 09/30/2010, led to asset liquidation, with the case closing in January 2011."
Jr Phillip Hart — Indiana, 10-71755-BHL-7A


ᐅ Jason Wayne Harvey, Indiana

Address: 4905 Salem Dr Newburgh, IN 47630-9105

Bankruptcy Case 15-70218-BHL-7 Overview: "The case of Jason Wayne Harvey in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Wayne Harvey — Indiana, 15-70218-BHL-7


ᐅ Bonnie Michelle Harvey, Indiana

Address: 4905 Salem Dr Newburgh, IN 47630-9105

Snapshot of U.S. Bankruptcy Proceeding Case 15-70218-BHL-7: "Bonnie Michelle Harvey's bankruptcy, initiated in Mar 9, 2015 and concluded by 06.07.2015 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Michelle Harvey — Indiana, 15-70218-BHL-7


ᐅ Sr Ronrico Leon Hassell, Indiana

Address: 611 Cypress St Apt A Newburgh, IN 47630-1315

Bankruptcy Case 14-70761-BHL-7 Overview: "Sr Ronrico Leon Hassell's bankruptcy, initiated in June 2014 and concluded by Sep 11, 2014 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ronrico Leon Hassell — Indiana, 14-70761-BHL-7


ᐅ Robert Hatfield, Indiana

Address: PO Box 149 Newburgh, IN 47629

Snapshot of U.S. Bankruptcy Proceeding Case 10-71226-BHL-7: "Newburgh, IN resident Robert Hatfield's 07.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Robert Hatfield — Indiana, 10-71226-BHL-7


ᐅ Susan Carol Hayes, Indiana

Address: 5886 Jeffrey Ln Newburgh, IN 47630-8801

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70484-BHL-7: "Susan Carol Hayes's bankruptcy, initiated in 2014-04-23 and concluded by 2014-07-22 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Carol Hayes — Indiana, 2014-70484-BHL-7


ᐅ Jr Charles Heathcott, Indiana

Address: 4944 Bryce Dr Newburgh, IN 47630

Bankruptcy Case 10-71257-BHL-7 Overview: "Newburgh, IN resident Jr Charles Heathcott's 07/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-20."
Jr Charles Heathcott — Indiana, 10-71257-BHL-7


ᐅ Elaine Marie Heathcotte, Indiana

Address: 7488 Acorn Dr Newburgh, IN 47630

Bankruptcy Case 12-70070-BHL-7 Summary: "The bankruptcy filing by Elaine Marie Heathcotte, undertaken in 01/23/2012 in Newburgh, IN under Chapter 7, concluded with discharge in 04.28.2012 after liquidating assets."
Elaine Marie Heathcotte — Indiana, 12-70070-BHL-7


ᐅ James Heilig, Indiana

Address: 2766 Fuquay Rd Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 09-72382-BHL-7: "James Heilig's bankruptcy, initiated in 2009-12-29 and concluded by 03.30.2010 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Heilig — Indiana, 09-72382-BHL-7


ᐅ Iii John F Helfrich, Indiana

Address: 8655 Locust Ln Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-70741-BHL-7: "In a Chapter 7 bankruptcy case, Iii John F Helfrich from Newburgh, IN, saw their proceedings start in May 2013 and complete by 2013-08-13, involving asset liquidation."
Iii John F Helfrich — Indiana, 13-70741-BHL-7


ᐅ Woodie Ray Helms, Indiana

Address: 4300 Old State Route 261 Apt 1 Newburgh, IN 47630

Bankruptcy Case 13-70390-BHL-7 Overview: "Newburgh, IN resident Woodie Ray Helms's Mar 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2013."
Woodie Ray Helms — Indiana, 13-70390-BHL-7


ᐅ Timothy Hemmings, Indiana

Address: 7766 Brosend Rd Apt E Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-70050-BHL-7: "In Newburgh, IN, Timothy Hemmings filed for Chapter 7 bankruptcy in January 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2010."
Timothy Hemmings — Indiana, 10-70050-BHL-7


ᐅ Jr Billy Henderson, Indiana

Address: 6679 Concord Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-71409-BHL-7: "Jr Billy Henderson's Chapter 7 bankruptcy, filed in Newburgh, IN in 08/05/2010, led to asset liquidation, with the case closing in November 2010."
Jr Billy Henderson — Indiana, 10-71409-BHL-7


ᐅ Kirsta Leann Hendricks, Indiana

Address: 5800 Morningside Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 12-70266-BHL-7: "The bankruptcy filing by Kirsta Leann Hendricks, undertaken in February 2012 in Newburgh, IN under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Kirsta Leann Hendricks — Indiana, 12-70266-BHL-7


ᐅ Kenneth Hendrickson, Indiana

Address: 10666 Monticello Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-70306-BHL-7: "The bankruptcy filing by Kenneth Hendrickson, undertaken in March 2010 in Newburgh, IN under Chapter 7, concluded with discharge in 2010-06-05 after liquidating assets."
Kenneth Hendrickson — Indiana, 10-70306-BHL-7


ᐅ Jeffrey Scott Hess, Indiana

Address: 3344 Maple Ln Newburgh, IN 47630-9505

Brief Overview of Bankruptcy Case 15-70333-BHL-7: "Newburgh, IN resident Jeffrey Scott Hess's 2015-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2015."
Jeffrey Scott Hess — Indiana, 15-70333-BHL-7


ᐅ Robert Allen Hester, Indiana

Address: 8920 Sharon Rd Newburgh, IN 47630

Bankruptcy Case 12-71878-BHL-7 Summary: "In Newburgh, IN, Robert Allen Hester filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Robert Allen Hester — Indiana, 12-71878-BHL-7


ᐅ Jacob Edward Heubner, Indiana

Address: 4863 Penrose Dr Newburgh, IN 47630

Bankruptcy Case 12-70237-BHL-7 Overview: "The case of Jacob Edward Heubner in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Edward Heubner — Indiana, 12-70237-BHL-7


ᐅ Laura Elizabeth Hilgeman, Indiana

Address: 4166 Bell Rd Apt 412 Newburgh, IN 47630-7413

Bankruptcy Case 15-70250-BHL-7 Summary: "Laura Elizabeth Hilgeman's Chapter 7 bankruptcy, filed in Newburgh, IN in Mar 13, 2015, led to asset liquidation, with the case closing in 06/11/2015."
Laura Elizabeth Hilgeman — Indiana, 15-70250-BHL-7


ᐅ Joshua Francis Hillenbrand, Indiana

Address: 5844 Lisa Ln Newburgh, IN 47630

Bankruptcy Case 11-70435-BHL-7 Overview: "In Newburgh, IN, Joshua Francis Hillenbrand filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2011."
Joshua Francis Hillenbrand — Indiana, 11-70435-BHL-7


ᐅ Corey Hirsch, Indiana

Address: 5900 Waterstone Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 09-72157-BHL-7A: "Corey Hirsch's Chapter 7 bankruptcy, filed in Newburgh, IN in November 2009, led to asset liquidation, with the case closing in February 2010."
Corey Hirsch — Indiana, 09-72157-BHL-7A


ᐅ Melissa Kathrine Hitch, Indiana

Address: 4333 Bell Rd Unit 1209 Newburgh, IN 47630

Bankruptcy Case 11-71306-BHL-7 Summary: "Melissa Kathrine Hitch's Chapter 7 bankruptcy, filed in Newburgh, IN in 08.17.2011, led to asset liquidation, with the case closing in November 21, 2011."
Melissa Kathrine Hitch — Indiana, 11-71306-BHL-7


ᐅ Christopher Olen Hodge, Indiana

Address: 5698 Kenwood Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-71735-BHL-7: "Christopher Olen Hodge's bankruptcy, initiated in Nov 27, 2013 and concluded by 03/03/2014 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Olen Hodge — Indiana, 13-71735-BHL-7


ᐅ Nikki Lynn Hodgen, Indiana

Address: 8844 Westwood Dr Newburgh, IN 47630

Bankruptcy Case 11-71457-BHL-7 Overview: "The case of Nikki Lynn Hodgen in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki Lynn Hodgen — Indiana, 11-71457-BHL-7


ᐅ Patricia Ann Hogan, Indiana

Address: 6366 Summit Pointe Way Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70010-BHL-77: "Newburgh, IN resident Patricia Ann Hogan's Jan 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-13."
Patricia Ann Hogan — Indiana, 11-70010-BHL-7


ᐅ Jason Scott Hohler, Indiana

Address: 5831 Jeffrey Ln Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-70378-BHL-7: "Newburgh, IN resident Jason Scott Hohler's March 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2013."
Jason Scott Hohler — Indiana, 13-70378-BHL-7


ᐅ Billy Joe Holder, Indiana

Address: 7277 Fairview Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-71096-BHL-7A: "In Newburgh, IN, Billy Joe Holder filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Billy Joe Holder — Indiana, 13-71096-BHL-7A


ᐅ Darnise Elise Holder, Indiana

Address: 212 4th St Newburgh, IN 47630

Bankruptcy Case 11-71961-BHL-7 Overview: "The case of Darnise Elise Holder in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darnise Elise Holder — Indiana, 11-71961-BHL-7


ᐅ Sherry Lee Holley, Indiana

Address: 5710 Kenwood Dr Newburgh, IN 47630

Bankruptcy Case 13-70219-BHL-7 Overview: "In Newburgh, IN, Sherry Lee Holley filed for Chapter 7 bankruptcy in February 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2013."
Sherry Lee Holley — Indiana, 13-70219-BHL-7


ᐅ Selmar Holweger, Indiana

Address: 9166 Dorset Dr Newburgh, IN 47630

Bankruptcy Case 10-72160-BHL-7 Summary: "Newburgh, IN resident Selmar Holweger's Dec 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Selmar Holweger — Indiana, 10-72160-BHL-7


ᐅ Richard L Hoover, Indiana

Address: 2366 Sciota Ct Newburgh, IN 47630

Bankruptcy Case 11-70759-BHL-7 Overview: "Newburgh, IN resident Richard L Hoover's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2011."
Richard L Hoover — Indiana, 11-70759-BHL-7


ᐅ Brian R Hoschouer, Indiana

Address: 8826 Calvin Cir Newburgh, IN 47630-9044

Bankruptcy Case 15-70956-BHL-7 Overview: "Brian R Hoschouer's bankruptcy, initiated in 2015-09-14 and concluded by Dec 13, 2015 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian R Hoschouer — Indiana, 15-70956-BHL-7


ᐅ Brett Michael Houchin, Indiana

Address: 5055 Providence Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 13-71433-BHL-77: "In Newburgh, IN, Brett Michael Houchin filed for Chapter 7 bankruptcy in 09.24.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Brett Michael Houchin — Indiana, 13-71433-BHL-7


ᐅ Katie L Houghland, Indiana

Address: 5899 Allens Lake Ct Newburgh, IN 47630-8806

Bankruptcy Case 14-70890-BHL-7A Summary: "In Newburgh, IN, Katie L Houghland filed for Chapter 7 bankruptcy in 2014-07-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Katie L Houghland — Indiana, 14-70890-BHL-7A


ᐅ Kyle W Houghland, Indiana

Address: 5899 Allens Lake Ct Newburgh, IN 47630-8806

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70890-BHL-7A: "The bankruptcy filing by Kyle W Houghland, undertaken in 2014-07-18 in Newburgh, IN under Chapter 7, concluded with discharge in October 16, 2014 after liquidating assets."
Kyle W Houghland — Indiana, 2014-70890-BHL-7A


ᐅ Keith Ray Howes, Indiana

Address: 6233 Sharon Rd Newburgh, IN 47630-1944

Brief Overview of Bankruptcy Case 08-71225-BHL-13: "Keith Ray Howes's Chapter 13 bankruptcy in Newburgh, IN started in 09/08/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.11.2013."
Keith Ray Howes — Indiana, 08-71225-BHL-13


ᐅ Lori L Huebner, Indiana

Address: 8280 High Pointe Dr Apt 16D Newburgh, IN 47630-3093

Bankruptcy Case 11-70855-BHL-13 Summary: "In her Chapter 13 bankruptcy case filed in 05.27.2011, Newburgh, IN's Lori L Huebner agreed to a debt repayment plan, which was successfully completed by 01/21/2014."
Lori L Huebner — Indiana, 11-70855-BHL-13


ᐅ Ronald L Huebner, Indiana

Address: 8280 High Pointe Dr Apt 16D Newburgh, IN 47630-3093

Snapshot of U.S. Bankruptcy Proceeding Case 11-70855-BHL-13: "Ronald L Huebner's Newburgh, IN bankruptcy under Chapter 13 in 05.27.2011 led to a structured repayment plan, successfully discharged in 01/21/2014."
Ronald L Huebner — Indiana, 11-70855-BHL-13


ᐅ Denise Hummel, Indiana

Address: 6966 Winddrift Ct Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 10-71615-BHL-7: "The bankruptcy record of Denise Hummel from Newburgh, IN, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2010."
Denise Hummel — Indiana, 10-71615-BHL-7


ᐅ Judith Ann Humphrey, Indiana

Address: 7733 Ridgemont Dr Newburgh, IN 47630-2819

Bankruptcy Case 08-71212-BHL-13 Summary: "Judith Ann Humphrey's Chapter 13 bankruptcy in Newburgh, IN started in 09/03/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 13, 2014."
Judith Ann Humphrey — Indiana, 08-71212-BHL-13


ᐅ Gerald Leroy Humphrey, Indiana

Address: 7733 Ridgemont Dr Newburgh, IN 47630-2819

Brief Overview of Bankruptcy Case 08-71212-BHL-13: "Gerald Leroy Humphrey's Chapter 13 bankruptcy in Newburgh, IN started in 2008-09-03. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2014."
Gerald Leroy Humphrey — Indiana, 08-71212-BHL-13


ᐅ Amanda Charlotte Hurst, Indiana

Address: 415 Locust St Newburgh, IN 47630

Bankruptcy Case 13-70516-BHL-7 Overview: "The bankruptcy filing by Amanda Charlotte Hurst, undertaken in Apr 4, 2013 in Newburgh, IN under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Amanda Charlotte Hurst — Indiana, 13-70516-BHL-7


ᐅ James D Isaac, Indiana

Address: 10672 Fall Creek Dr Newburgh, IN 47630-8717

Bankruptcy Case 15-71309-BHL-7 Overview: "James D Isaac's bankruptcy, initiated in 12/22/2015 and concluded by 2016-03-21 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Isaac — Indiana, 15-71309-BHL-7


ᐅ Iris A Jackson, Indiana

Address: PO Box 373 Newburgh, IN 47629-0373

Brief Overview of Bankruptcy Case 16-70101-BHL-7: "Iris A Jackson's bankruptcy, initiated in 2016-02-16 and concluded by May 2016 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris A Jackson — Indiana, 16-70101-BHL-7


ᐅ Jeffrey Michael Jackson, Indiana

Address: 10266 Krissta Ln Newburgh, IN 47630-9239

Brief Overview of Bankruptcy Case 2014-40366-acs: "The case of Jeffrey Michael Jackson in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Michael Jackson — Indiana, 2014-40366


ᐅ Richard Allan James, Indiana

Address: 5488 E Esche Dr Newburgh, IN 47630-2963

Snapshot of U.S. Bankruptcy Proceeding Case 09-71948-BHL-13: "Richard Allan James's Chapter 13 bankruptcy in Newburgh, IN started in 2009-10-21. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-12."
Richard Allan James — Indiana, 09-71948-BHL-13


ᐅ Brian Edward Jankowski, Indiana

Address: 7890 Melissa Ln Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-71366-BHL-7: "Brian Edward Jankowski's bankruptcy, initiated in 09.05.2013 and concluded by 2013-12-10 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Edward Jankowski — Indiana, 13-71366-BHL-7


ᐅ Tina Jean, Indiana

Address: 4333 Bell Rd Unit 315 Newburgh, IN 47630

Bankruptcy Case 10-71236-BHL-7A Overview: "In a Chapter 7 bankruptcy case, Tina Jean from Newburgh, IN, saw her proceedings start in July 13, 2010 and complete by Oct 17, 2010, involving asset liquidation."
Tina Jean — Indiana, 10-71236-BHL-7A


ᐅ Dennis Wayne Jenkins, Indiana

Address: 2888 Jerrald Dr Newburgh, IN 47630

Bankruptcy Case 11-71472-BHL-7 Summary: "Dennis Wayne Jenkins's Chapter 7 bankruptcy, filed in Newburgh, IN in September 2011, led to asset liquidation, with the case closing in December 2011."
Dennis Wayne Jenkins — Indiana, 11-71472-BHL-7


ᐅ Stacia Lynn Joffray, Indiana

Address: 10088 State Route 662 W Newburgh, IN 47630

Bankruptcy Case 12-70333-BHL-7 Summary: "The case of Stacia Lynn Joffray in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacia Lynn Joffray — Indiana, 12-70333-BHL-7


ᐅ Danielle Ren E Johnson, Indiana

Address: 4166 Bell Rd Apt 712 Newburgh, IN 47630-2269

Bankruptcy Case 15-70379-BHL-7 Summary: "The bankruptcy filing by Danielle Ren E Johnson, undertaken in Apr 7, 2015 in Newburgh, IN under Chapter 7, concluded with discharge in Jul 6, 2015 after liquidating assets."
Danielle Ren E Johnson — Indiana, 15-70379-BHL-7


ᐅ Shanah Michelle Johnson, Indiana

Address: 4200 Hilldale Dr Newburgh, IN 47630-2649

Snapshot of U.S. Bankruptcy Proceeding Case 09-71867-BHL-13: "Filing for Chapter 13 bankruptcy in 10.09.2009, Shanah Michelle Johnson from Newburgh, IN, structured a repayment plan, achieving discharge in January 27, 2015."
Shanah Michelle Johnson — Indiana, 09-71867-BHL-13


ᐅ Gregory E Johnson, Indiana

Address: 5622 Inverness Dr Newburgh, IN 47630-1982

Concise Description of Bankruptcy Case 10-70127-BHL-137: "Filing for Chapter 13 bankruptcy in 01.28.2010, Gregory E Johnson from Newburgh, IN, structured a repayment plan, achieving discharge in 03/24/2015."
Gregory E Johnson — Indiana, 10-70127-BHL-13


ᐅ Joel Wayne Johnson, Indiana

Address: 4200 Hilldale Dr Newburgh, IN 47630-2649

Snapshot of U.S. Bankruptcy Proceeding Case 09-71867-BHL-13: "In his Chapter 13 bankruptcy case filed in Oct 9, 2009, Newburgh, IN's Joel Wayne Johnson agreed to a debt repayment plan, which was successfully completed by January 2015."
Joel Wayne Johnson — Indiana, 09-71867-BHL-13


ᐅ Sheila J Johnson, Indiana

Address: 5622 Inverness Dr Newburgh, IN 47630-1982

Bankruptcy Case 10-70127-BHL-13 Overview: "The bankruptcy record for Sheila J Johnson from Newburgh, IN, under Chapter 13, filed in January 28, 2010, involved setting up a repayment plan, finalized by 2015-03-24."
Sheila J Johnson — Indiana, 10-70127-BHL-13


ᐅ Ruby Johnston, Indiana

Address: 600 Village Ln Newburgh, IN 47630-1628

Bankruptcy Case 14-70776-BHL-7 Summary: "The bankruptcy filing by Ruby Johnston, undertaken in 2014-06-20 in Newburgh, IN under Chapter 7, concluded with discharge in 2014-09-18 after liquidating assets."
Ruby Johnston — Indiana, 14-70776-BHL-7


ᐅ Lori Kaye Jones, Indiana

Address: 5311 Ironwood Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-70145-BHL-7: "Lori Kaye Jones's Chapter 7 bankruptcy, filed in Newburgh, IN in Feb 1, 2013, led to asset liquidation, with the case closing in May 2013."
Lori Kaye Jones — Indiana, 13-70145-BHL-7


ᐅ Stephen Blair Jones, Indiana

Address: 4433 Stonegarden Ln Newburgh, IN 47630

Bankruptcy Case 11-71440-BHL-7A Summary: "The bankruptcy filing by Stephen Blair Jones, undertaken in 2011-09-08 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets."
Stephen Blair Jones — Indiana, 11-71440-BHL-7A


ᐅ Donald Ray Jones, Indiana

Address: 5823 Kent Dr Newburgh, IN 47630

Bankruptcy Case 12-70896-BHL-7A Summary: "Donald Ray Jones's Chapter 7 bankruptcy, filed in Newburgh, IN in 2012-06-20, led to asset liquidation, with the case closing in September 24, 2012."
Donald Ray Jones — Indiana, 12-70896-BHL-7A


ᐅ Benjamin Douglas Jones, Indiana

Address: 2019 Saint Lucia Dr Newburgh, IN 47630

Bankruptcy Case 13-71276-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Benjamin Douglas Jones from Newburgh, IN, saw his proceedings start in Aug 21, 2013 and complete by November 25, 2013, involving asset liquidation."
Benjamin Douglas Jones — Indiana, 13-71276-BHL-7


ᐅ Linda Hert Jowers, Indiana

Address: 8855 Framewood Dr Newburgh, IN 47630-2341

Concise Description of Bankruptcy Case 09-71097-BHL-137: "Linda Hert Jowers's Chapter 13 bankruptcy in Newburgh, IN started in June 29, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-29."
Linda Hert Jowers — Indiana, 09-71097-BHL-13


ᐅ Rodger Wells Jowers, Indiana

Address: 8855 Framewood Dr Newburgh, IN 47630-2341

Brief Overview of Bankruptcy Case 09-71097-BHL-13: "Rodger Wells Jowers's Newburgh, IN bankruptcy under Chapter 13 in 2009-06-29 led to a structured repayment plan, successfully discharged in December 29, 2014."
Rodger Wells Jowers — Indiana, 09-71097-BHL-13


ᐅ Diana Lynn Juarez, Indiana

Address: 7100 Sharon Rd Apt 806 Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-70536-BHL-7: "The case of Diana Lynn Juarez in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Lynn Juarez — Indiana, 11-70536-BHL-7


ᐅ Danielle Renee Kachuba, Indiana

Address: 5249 Oakwood Dr Newburgh, IN 47630-2135

Concise Description of Bankruptcy Case 14-71019-BHL-77: "The case of Danielle Renee Kachuba in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Renee Kachuba — Indiana, 14-71019-BHL-7


ᐅ Gregory Kachuba, Indiana

Address: 4733 Scenic Dr Apt F Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 10-70169-BHL-7: "In a Chapter 7 bankruptcy case, Gregory Kachuba from Newburgh, IN, saw their proceedings start in 02/05/2010 and complete by 2010-05-11, involving asset liquidation."
Gregory Kachuba — Indiana, 10-70169-BHL-7


ᐅ Justin Alan Kachuba, Indiana

Address: 5249 Oakwood Dr Newburgh, IN 47630-2135

Snapshot of U.S. Bankruptcy Proceeding Case 14-71019-BHL-7: "The case of Justin Alan Kachuba in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Alan Kachuba — Indiana, 14-71019-BHL-7


ᐅ Alexandra Christine Kapperman, Indiana

Address: 7944 BROSEND RD APT 2 Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 12-70522-BHL-7: "In Newburgh, IN, Alexandra Christine Kapperman filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2012."
Alexandra Christine Kapperman — Indiana, 12-70522-BHL-7


ᐅ Jr Joseph A Kastle, Indiana

Address: 4670 Miranda Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70780-BHL-77: "Newburgh, IN resident Jr Joseph A Kastle's May 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2011."
Jr Joseph A Kastle — Indiana, 11-70780-BHL-7


ᐅ Teresa J Keeton, Indiana

Address: 1022 KAYELEA WAY Newburgh, IN 47630

Bankruptcy Case 11-70241-BHL-7A Summary: "In a Chapter 7 bankruptcy case, Teresa J Keeton from Newburgh, IN, saw her proceedings start in March 1, 2011 and complete by 2011-06-15, involving asset liquidation."
Teresa J Keeton — Indiana, 11-70241-BHL-7A


ᐅ Sean Matthew Kempf, Indiana

Address: 5266 BELL RD APT A Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70303-BHL-77: "The bankruptcy record of Sean Matthew Kempf from Newburgh, IN, shows a Chapter 7 case filed in 03.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2011."
Sean Matthew Kempf — Indiana, 11-70303-BHL-7


ᐅ Todd M Kennedy, Indiana

Address: 3477 Brookfield Dr Newburgh, IN 47630-8441

Snapshot of U.S. Bankruptcy Proceeding Case 07-71258-BHL-13: "Chapter 13 bankruptcy for Todd M Kennedy in Newburgh, IN began in 10.19.2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-06."
Todd M Kennedy — Indiana, 07-71258-BHL-13


ᐅ Chad Kenney, Indiana

Address: 4166 Bell Rd Apt 406 Newburgh, IN 47630

Bankruptcy Case 10-72073-BHL-7 Summary: "Chad Kenney's Chapter 7 bankruptcy, filed in Newburgh, IN in November 2010, led to asset liquidation, with the case closing in 2011-02-28."
Chad Kenney — Indiana, 10-72073-BHL-7


ᐅ Gary Kenney, Indiana

Address: 8399 N Larch Pl Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 09-72052-BHL-7: "In a Chapter 7 bankruptcy case, Gary Kenney from Newburgh, IN, saw their proceedings start in Nov 3, 2009 and complete by 02/07/2010, involving asset liquidation."
Gary Kenney — Indiana, 09-72052-BHL-7


ᐅ Thomas Nathan Key, Indiana

Address: 10300 Schnapf Ln Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-70888-BHL-7: "The case of Thomas Nathan Key in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Nathan Key — Indiana, 11-70888-BHL-7


ᐅ Jessica L Keys, Indiana

Address: 517 Cypress St Apt C Newburgh, IN 47630

Bankruptcy Case 11-71470-BHL-7 Overview: "Jessica L Keys's Chapter 7 bankruptcy, filed in Newburgh, IN in September 14, 2011, led to asset liquidation, with the case closing in 12.19.2011."
Jessica L Keys — Indiana, 11-71470-BHL-7


ᐅ Corey King, Indiana

Address: 729 Cypress St Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-70146-BHL-7A7: "In Newburgh, IN, Corey King filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2010."
Corey King — Indiana, 10-70146-BHL-7A


ᐅ Donald Albert Kipp, Indiana

Address: 8888 Shadow Ridge Dr Newburgh, IN 47630

Bankruptcy Case 11-70785-BHL-7 Overview: "Newburgh, IN resident Donald Albert Kipp's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2011."
Donald Albert Kipp — Indiana, 11-70785-BHL-7


ᐅ Kimberly A Kirves, Indiana

Address: 5844 Lower Knob Hill Dr Newburgh, IN 47630

Bankruptcy Case 12-71719-BHL-7 Summary: "Newburgh, IN resident Kimberly A Kirves's 11/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2013."
Kimberly A Kirves — Indiana, 12-71719-BHL-7


ᐅ Ii Edward Layne Klueg, Indiana

Address: 5955 Willow Brook Ct Newburgh, IN 47630

Bankruptcy Case 12-71009-BHL-7 Overview: "Ii Edward Layne Klueg's Chapter 7 bankruptcy, filed in Newburgh, IN in 2012-07-12, led to asset liquidation, with the case closing in 2012-10-16."
Ii Edward Layne Klueg — Indiana, 12-71009-BHL-7