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 Lisa Wallin Mcvey, Indiana

Address: 8944 Willowbend Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 3:11-bk-090947: "The bankruptcy filing by Lisa Wallin Mcvey, undertaken in September 12, 2011 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-12-14 after liquidating assets."
Lisa Wallin Mcvey — Indiana, 3:11-bk-09094


ᐅ Adam Keith Meece, Indiana

Address: 4488 Sandra Kay Ln Newburgh, IN 47630-8597

Concise Description of Bankruptcy Case 16-70551-BHL-77: "Adam Keith Meece's Chapter 7 bankruptcy, filed in Newburgh, IN in 06.20.2016, led to asset liquidation, with the case closing in September 2016."
Adam Keith Meece — Indiana, 16-70551-BHL-7


ᐅ Jeffrey Donald Meece, Indiana

Address: 7677 Nottingham Dr Newburgh, IN 47630-3029

Snapshot of U.S. Bankruptcy Proceeding Case 15-71037-BHL-7: "In a Chapter 7 bankruptcy case, Jeffrey Donald Meece from Newburgh, IN, saw their proceedings start in 09/30/2015 and complete by Dec 29, 2015, involving asset liquidation."
Jeffrey Donald Meece — Indiana, 15-71037-BHL-7


ᐅ Susan Marie Memmer, Indiana

Address: 8177 Heather Dr Newburgh, IN 47630-9445

Bankruptcy Case 15-70178-BHL-7 Overview: "The bankruptcy record of Susan Marie Memmer from Newburgh, IN, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2015."
Susan Marie Memmer — Indiana, 15-70178-BHL-7


ᐅ Robert Neaveill, Indiana

Address: 1733 Sandal Way Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 09-72328-BHL-7A: "The case of Robert Neaveill in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Neaveill — Indiana, 09-72328-BHL-7A


ᐅ Deborah Sue Neese, Indiana

Address: 6810 Boston Dr Newburgh, IN 47630-9153

Brief Overview of Bankruptcy Case 15-70346-BHL-7: "In Newburgh, IN, Deborah Sue Neese filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2015."
Deborah Sue Neese — Indiana, 15-70346-BHL-7


ᐅ Eric Jerome Neese, Indiana

Address: 6810 Boston Dr Newburgh, IN 47630-9153

Bankruptcy Case 15-70346-BHL-7 Summary: "In Newburgh, IN, Eric Jerome Neese filed for Chapter 7 bankruptcy in March 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Eric Jerome Neese — Indiana, 15-70346-BHL-7


ᐅ Judith Newman, Indiana

Address: 103 Adams St Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-70214-BHL-7: "In a Chapter 7 bankruptcy case, Judith Newman from Newburgh, IN, saw her proceedings start in 02/18/2010 and complete by 2010-05-25, involving asset liquidation."
Judith Newman — Indiana, 10-70214-BHL-7


ᐅ Thuy Nguyen, Indiana

Address: 7799 Alanton Park Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-72159-BHL-7: "The bankruptcy filing by Thuy Nguyen, undertaken in 2010-12-13 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-03-19 after liquidating assets."
Thuy Nguyen — Indiana, 10-72159-BHL-7


ᐅ Michael Vern Nilsson, Indiana

Address: 6377 Venice Dr Newburgh, IN 47630-8610

Concise Description of Bankruptcy Case 07-71200-BHL-137: "Chapter 13 bankruptcy for Michael Vern Nilsson in Newburgh, IN began in Oct 4, 2007, focusing on debt restructuring, concluding with plan fulfillment in Feb 6, 2013."
Michael Vern Nilsson — Indiana, 07-71200-BHL-13


ᐅ Stacy Marie Nixon, Indiana

Address: 613 Village Ln Apt 17 Newburgh, IN 47630

Bankruptcy Case 11-70164-BHL-7 Overview: "The case of Stacy Marie Nixon in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Marie Nixon — Indiana, 11-70164-BHL-7


ᐅ Jason Noland, Indiana

Address: 7100 Sharon Rd Apt 206 Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-70309-BHL-77: "In Newburgh, IN, Jason Noland filed for Chapter 7 bankruptcy in 03.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2010."
Jason Noland — Indiana, 10-70309-BHL-7


ᐅ Paul Jacob Nord, Indiana

Address: 1188 Red Brush Rd Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-70768-BHL-77: "In Newburgh, IN, Paul Jacob Nord filed for Chapter 7 bankruptcy in 05/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-02."
Paul Jacob Nord — Indiana, 12-70768-BHL-7


ᐅ Philip Glen Nuffer, Indiana

Address: 7680 Saint Jordan Cir Newburgh, IN 47630

Bankruptcy Case 13-70792-BHL-7A Summary: "The bankruptcy filing by Philip Glen Nuffer, undertaken in 05/17/2013 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Philip Glen Nuffer — Indiana, 13-70792-BHL-7A


ᐅ Tina Marie Nuffer, Indiana

Address: 7734 Outer Gray St Newburgh, IN 47630

Brief Overview of Bankruptcy Case 12-71064-BHL-7: "Tina Marie Nuffer's Chapter 7 bankruptcy, filed in Newburgh, IN in 07.20.2012, led to asset liquidation, with the case closing in 10/24/2012."
Tina Marie Nuffer — Indiana, 12-71064-BHL-7


ᐅ Adam Christian Oakley, Indiana

Address: 7811 Oak Grove Rd Newburgh, IN 47630-2998

Bankruptcy Case 16-70104-BHL-7 Overview: "Adam Christian Oakley's bankruptcy, initiated in 02.17.2016 and concluded by 2016-05-17 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Christian Oakley — Indiana, 16-70104-BHL-7


ᐅ Julie Renea Obrien, Indiana

Address: 1977 Waters Ridge Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 12-71196-BHL-7: "The bankruptcy filing by Julie Renea Obrien, undertaken in 2012-08-09 in Newburgh, IN under Chapter 7, concluded with discharge in 2012-11-13 after liquidating assets."
Julie Renea Obrien — Indiana, 12-71196-BHL-7


ᐅ Scott Anthony Odom, Indiana

Address: 10066 Burdette Ln Newburgh, IN 47630-9475

Bankruptcy Case 09-71762-BHL-13 Summary: "The bankruptcy record for Scott Anthony Odom from Newburgh, IN, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by 12.18.2013."
Scott Anthony Odom — Indiana, 09-71762-BHL-13


ᐅ Jill Marie Odom, Indiana

Address: 10066 Burdette Ln Newburgh, IN 47630-9475

Snapshot of U.S. Bankruptcy Proceeding Case 09-71762-BHL-13: "In her Chapter 13 bankruptcy case filed in September 25, 2009, Newburgh, IN's Jill Marie Odom agreed to a debt repayment plan, which was successfully completed by December 2013."
Jill Marie Odom — Indiana, 09-71762-BHL-13


ᐅ Anthony Dewayne Oglesby, Indiana

Address: 812 E Main St Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-70798-BHL-7: "The case of Anthony Dewayne Oglesby in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Dewayne Oglesby — Indiana, 13-70798-BHL-7


ᐅ Amanda Lynell Oneal, Indiana

Address: 712 Prince Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 11-71272-BHL-7: "Amanda Lynell Oneal's Chapter 7 bankruptcy, filed in Newburgh, IN in August 2011, led to asset liquidation, with the case closing in Nov 15, 2011."
Amanda Lynell Oneal — Indiana, 11-71272-BHL-7


ᐅ Laura J Ortiz, Indiana

Address: 2845 Megan Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 13-71363-BHL-77: "Laura J Ortiz's Chapter 7 bankruptcy, filed in Newburgh, IN in September 2013, led to asset liquidation, with the case closing in 2013-12-10."
Laura J Ortiz — Indiana, 13-71363-BHL-7


ᐅ Ii Barry M Paddock, Indiana

Address: 7766 Ashwood Ct Newburgh, IN 47630

Bankruptcy Case 11-71909-BHL-7A Overview: "The bankruptcy filing by Ii Barry M Paddock, undertaken in Dec 7, 2011 in Newburgh, IN under Chapter 7, concluded with discharge in 03/12/2012 after liquidating assets."
Ii Barry M Paddock — Indiana, 11-71909-BHL-7A


ᐅ Stephen Keith Parker, Indiana

Address: 6500 Yankeetown Rd Newburgh, IN 47630

Brief Overview of Bankruptcy Case 12-71482-BHL-7: "In Newburgh, IN, Stephen Keith Parker filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Stephen Keith Parker — Indiana, 12-71482-BHL-7


ᐅ Zachary Parsons, Indiana

Address: 6857 Boston Dr Newburgh, IN 47630

Bankruptcy Case 09-72315-BHL-7 Overview: "Zachary Parsons's Chapter 7 bankruptcy, filed in Newburgh, IN in December 18, 2009, led to asset liquidation, with the case closing in 2010-04-02."
Zachary Parsons — Indiana, 09-72315-BHL-7


ᐅ Delinda Lee Patrick, Indiana

Address: 5684 Kenwood Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-70829-BHL-77: "Delinda Lee Patrick's bankruptcy, initiated in June 2012 and concluded by September 2012 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delinda Lee Patrick — Indiana, 12-70829-BHL-7


ᐅ Shamario Philonse Patterson, Indiana

Address: 8199 Sycamore Dr Newburgh, IN 47630

Bankruptcy Case 12-71334-BHL-7 Overview: "Shamario Philonse Patterson's bankruptcy, initiated in Aug 31, 2012 and concluded by December 2012 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamario Philonse Patterson — Indiana, 12-71334-BHL-7


ᐅ Richard Tyler Payne, Indiana

Address: 8941 Andrea Ct Newburgh, IN 47630-3264

Brief Overview of Bankruptcy Case 2014-70926-BHL-7: "Richard Tyler Payne's Chapter 7 bankruptcy, filed in Newburgh, IN in July 2014, led to asset liquidation, with the case closing in 10/23/2014."
Richard Tyler Payne — Indiana, 2014-70926-BHL-7


ᐅ Stacy Marie Payne, Indiana

Address: 5022 E Sherwood Dr Newburgh, IN 47630-3024

Bankruptcy Case 15-71219-BHL-7 Summary: "Stacy Marie Payne's bankruptcy, initiated in Nov 20, 2015 and concluded by February 18, 2016 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Marie Payne — Indiana, 15-71219-BHL-7


ᐅ Daniel Payne, Indiana

Address: 7944 Brosend Rd Apt 24 Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 10-71503-BHL-7: "Daniel Payne's Chapter 7 bankruptcy, filed in Newburgh, IN in 2010-08-23, led to asset liquidation, with the case closing in 2010-11-27."
Daniel Payne — Indiana, 10-71503-BHL-7


ᐅ Steven Scott Payton, Indiana

Address: 218 Hillcrest Dr Newburgh, IN 47630

Bankruptcy Case 12-70003-BHL-7 Overview: "Steven Scott Payton's bankruptcy, initiated in 2012-01-03 and concluded by 04/08/2012 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Scott Payton — Indiana, 12-70003-BHL-7


ᐅ Kathryn Ann Payton, Indiana

Address: 4488 W Larch Pl Newburgh, IN 47630-2506

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70473-BHL-7: "Kathryn Ann Payton's bankruptcy, initiated in 04/21/2014 and concluded by 2014-07-20 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Ann Payton — Indiana, 2014-70473-BHL-7


ᐅ Crystal E Pettitt, Indiana

Address: 4166 Bell Rd Apt 613 Newburgh, IN 47630

Bankruptcy Case 12-70787-BHL-7 Summary: "Newburgh, IN resident Crystal E Pettitt's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2012."
Crystal E Pettitt — Indiana, 12-70787-BHL-7


ᐅ Richard Pfingston, Indiana

Address: 7901 Yankeetown Rd Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-71978-BHL-77: "Newburgh, IN resident Richard Pfingston's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-13."
Richard Pfingston — Indiana, 10-71978-BHL-7


ᐅ Ronald Dean Phelps, Indiana

Address: 8911 Shadow Ridge Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-61480-grs: "The bankruptcy record of Ronald Dean Phelps from Newburgh, IN, shows a Chapter 7 case filed in Nov 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2014."
Ronald Dean Phelps — Indiana, 13-61480


ᐅ Robert Pheral, Indiana

Address: 8033 Brosend Rd Newburgh, IN 47630

Bankruptcy Case 09-72226-BHL-7 Overview: "The bankruptcy filing by Robert Pheral, undertaken in Dec 2, 2009 in Newburgh, IN under Chapter 7, concluded with discharge in 03/08/2010 after liquidating assets."
Robert Pheral — Indiana, 09-72226-BHL-7


ᐅ Robert Lee Pinion, Indiana

Address: 7377 Oakdale Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 11-70691-BHL-7: "Robert Lee Pinion's bankruptcy, initiated in 05/04/2011 and concluded by 08.10.2011 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lee Pinion — Indiana, 11-70691-BHL-7


ᐅ Heather Rena Pinkston, Indiana

Address: 3888 Clover Dr Newburgh, IN 47630-9312

Snapshot of U.S. Bankruptcy Proceeding Case 15-70755-BHL-7A: "Heather Rena Pinkston's Chapter 7 bankruptcy, filed in Newburgh, IN in July 22, 2015, led to asset liquidation, with the case closing in 2015-10-20."
Heather Rena Pinkston — Indiana, 15-70755-BHL-7A


ᐅ James Richard Pinkston, Indiana

Address: 3888 Clover Dr Newburgh, IN 47630-9312

Brief Overview of Bankruptcy Case 15-70755-BHL-7A: "In a Chapter 7 bankruptcy case, James Richard Pinkston from Newburgh, IN, saw their proceedings start in 07.22.2015 and complete by Oct 20, 2015, involving asset liquidation."
James Richard Pinkston — Indiana, 15-70755-BHL-7A


ᐅ Megan Christina Poag, Indiana

Address: 5311 Oakwood Dr Newburgh, IN 47630-2133

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70579-BHL-7: "In Newburgh, IN, Megan Christina Poag filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2014."
Megan Christina Poag — Indiana, 2014-70579-BHL-7


ᐅ Behnam Poormokhtar, Indiana

Address: 4422 E Birch Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-70821-BHL-7: "In Newburgh, IN, Behnam Poormokhtar filed for Chapter 7 bankruptcy in 05/24/2011. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2011."
Behnam Poormokhtar — Indiana, 11-70821-BHL-7


ᐅ Mark Louis Porter, Indiana

Address: 4333 E Lincoln Dr Newburgh, IN 47630

Bankruptcy Case 12-71484-BHL-7A Summary: "Mark Louis Porter's bankruptcy, initiated in 2012-09-28 and concluded by 2013-01-02 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Louis Porter — Indiana, 12-71484-BHL-7A


ᐅ Rodney D Powers, Indiana

Address: 8053 Cedar Point Dr Newburgh, IN 47630-8958

Bankruptcy Case 15-71275-BHL-7 Summary: "Rodney D Powers's bankruptcy, initiated in 2015-12-10 and concluded by Mar 9, 2016 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney D Powers — Indiana, 15-71275-BHL-7


ᐅ David Matthew Powers, Indiana

Address: 10251 Canal St Newburgh, IN 47630

Bankruptcy Case 13-70331-BHL-7 Overview: "David Matthew Powers's Chapter 7 bankruptcy, filed in Newburgh, IN in 2013-03-11, led to asset liquidation, with the case closing in June 2013."
David Matthew Powers — Indiana, 13-70331-BHL-7


ᐅ Beverly Charlene Preske, Indiana

Address: 3866 Carmona Dr Apt 4G Newburgh, IN 47630-2911

Concise Description of Bankruptcy Case 09-72273-BHL-137: "The bankruptcy record for Beverly Charlene Preske from Newburgh, IN, under Chapter 13, filed in 2009-12-11, involved setting up a repayment plan, finalized by Jan 23, 2015."
Beverly Charlene Preske — Indiana, 09-72273-BHL-13


ᐅ Michael R Preske, Indiana

Address: 1910 Saint Lucia Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70109-BHL-77: "In a Chapter 7 bankruptcy case, Michael R Preske from Newburgh, IN, saw their proceedings start in Feb 2, 2011 and complete by May 10, 2011, involving asset liquidation."
Michael R Preske — Indiana, 11-70109-BHL-7


ᐅ Valerie A Presley, Indiana

Address: 956 Treelane Dr Newburgh, IN 47630-1586

Bankruptcy Case 08-70896-BHL-13 Overview: "Filing for Chapter 13 bankruptcy in 07.11.2008, Valerie A Presley from Newburgh, IN, structured a repayment plan, achieving discharge in 2013-11-27."
Valerie A Presley — Indiana, 08-70896-BHL-13


ᐅ Ryan Alan Pressley, Indiana

Address: 5899 Riceland Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-71387-BHL-77: "Newburgh, IN resident Ryan Alan Pressley's September 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2012."
Ryan Alan Pressley — Indiana, 12-71387-BHL-7


ᐅ David Pribble, Indiana

Address: 6867 Oak Grove Rd Newburgh, IN 47630

Bankruptcy Case 10-71776-BHL-7 Overview: "The bankruptcy filing by David Pribble, undertaken in October 2010 in Newburgh, IN under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
David Pribble — Indiana, 10-71776-BHL-7


ᐅ Nick Ray Pribble, Indiana

Address: 111 Phelps Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 12-70651-BHL-7: "In Newburgh, IN, Nick Ray Pribble filed for Chapter 7 bankruptcy in 2012-05-01. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2012."
Nick Ray Pribble — Indiana, 12-70651-BHL-7


ᐅ Robert Douglas Prow, Indiana

Address: 6711 Sharon Rd Newburgh, IN 47630

Brief Overview of Bankruptcy Case 12-70257-BHL-7: "In Newburgh, IN, Robert Douglas Prow filed for Chapter 7 bankruptcy in February 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-03."
Robert Douglas Prow — Indiana, 12-70257-BHL-7


ᐅ Ann Elizabeth Pryor, Indiana

Address: 5960 Jeffrey Ln Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 12-70973-BHL-7: "The bankruptcy record of Ann Elizabeth Pryor from Newburgh, IN, shows a Chapter 7 case filed in 06.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2012."
Ann Elizabeth Pryor — Indiana, 12-70973-BHL-7


ᐅ Ii Ronald Edward Purdue, Indiana

Address: 956 Treelane Dr Newburgh, IN 47630-1586

Snapshot of U.S. Bankruptcy Proceeding Case 07-71469-BHL-13: "Filing for Chapter 13 bankruptcy in November 30, 2007, Ii Ronald Edward Purdue from Newburgh, IN, structured a repayment plan, achieving discharge in 09.24.2012."
Ii Ronald Edward Purdue — Indiana, 07-71469-BHL-13


ᐅ John Pyle, Indiana

Address: 7699 Woodland Dr Newburgh, IN 47630-3216

Brief Overview of Bankruptcy Case 09-71606-BHL-13: "In their Chapter 13 bankruptcy case filed in 2009-09-09, Newburgh, IN's John Pyle agreed to a debt repayment plan, which was successfully completed by January 2015."
John Pyle — Indiana, 09-71606-BHL-13


ᐅ Andy B Quach, Indiana

Address: 4585 Mansfield Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 12-71743-BHL-7A: "Andy B Quach's bankruptcy, initiated in 11/21/2012 and concluded by 2013-02-25 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andy B Quach — Indiana, 12-71743-BHL-7A


ᐅ Esteban Alvarez Ramirez, Indiana

Address: 6844 Concord Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-71350-BHL-77: "The bankruptcy filing by Esteban Alvarez Ramirez, undertaken in 09/04/2012 in Newburgh, IN under Chapter 7, concluded with discharge in 12/09/2012 after liquidating assets."
Esteban Alvarez Ramirez — Indiana, 12-71350-BHL-7


ᐅ Beth Ann Ramsey, Indiana

Address: 8188 Outer Lincoln Ave Newburgh, IN 47630-2751

Snapshot of U.S. Bankruptcy Proceeding Case 16-70206-BHL-7: "Beth Ann Ramsey's Chapter 7 bankruptcy, filed in Newburgh, IN in 2016-03-15, led to asset liquidation, with the case closing in 06.13.2016."
Beth Ann Ramsey — Indiana, 16-70206-BHL-7


ᐅ Janice Randolph, Indiana

Address: 4333 Bell Rd Unit 503 Newburgh, IN 47630

Bankruptcy Case 10-70781-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Janice Randolph from Newburgh, IN, saw her proceedings start in May 2010 and complete by 08.10.2010, involving asset liquidation."
Janice Randolph — Indiana, 10-70781-BHL-7


ᐅ Geraldean Rausch, Indiana

Address: 4322 Meadowbrook Ln Newburgh, IN 47630

Bankruptcy Case 11-70882-BHL-7 Overview: "Geraldean Rausch's Chapter 7 bankruptcy, filed in Newburgh, IN in 06.01.2011, led to asset liquidation, with the case closing in 09/05/2011."
Geraldean Rausch — Indiana, 11-70882-BHL-7


ᐅ Tracy Ray, Indiana

Address: 5966 Greensboro Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-71001-BHL-7: "The bankruptcy filing by Tracy Ray, undertaken in 2010-06-02 in Newburgh, IN under Chapter 7, concluded with discharge in 09.06.2010 after liquidating assets."
Tracy Ray — Indiana, 10-71001-BHL-7


ᐅ William David Rector, Indiana

Address: 2225 Long Cove Cir Newburgh, IN 47630-8411

Bankruptcy Case 15-70002-BHL-7A Overview: "William David Rector's bankruptcy, initiated in 01/05/2015 and concluded by April 5, 2015 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William David Rector — Indiana, 15-70002-BHL-7A


ᐅ Teresa Dee Redden, Indiana

Address: 5966 Fiesta Dr Newburgh, IN 47630-1862

Bankruptcy Case 2014-70489-BHL-7 Summary: "The bankruptcy record of Teresa Dee Redden from Newburgh, IN, shows a Chapter 7 case filed in April 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2014."
Teresa Dee Redden — Indiana, 2014-70489-BHL-7


ᐅ Jason M Reese, Indiana

Address: 8800 Framewood Dr Newburgh, IN 47630-2342

Bankruptcy Case 09-31902 Overview: "August 2009 marked the beginning of Jason M Reese's Chapter 13 bankruptcy in Newburgh, IN, entailing a structured repayment schedule, completed by September 2012."
Jason M Reese — Indiana, 09-31902


ᐅ Scott R Reineke, Indiana

Address: 5022 Virginia Dr Newburgh, IN 47630

Bankruptcy Case 11-70950-BHL-7 Overview: "The bankruptcy record of Scott R Reineke from Newburgh, IN, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-20."
Scott R Reineke — Indiana, 11-70950-BHL-7


ᐅ Catherine Ann Reiner, Indiana

Address: 5767 Kent Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 13-71816-BHL-77: "Catherine Ann Reiner's bankruptcy, initiated in Dec 20, 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."
Catherine Ann Reiner — Indiana, 13-71816-BHL-7


ᐅ Peter Lynn Rembert, Indiana

Address: 10599 Brookside Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-72252-BHL-7A: "Peter Lynn Rembert's bankruptcy, initiated in 2010-12-30 and concluded by Apr 5, 2011 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Lynn Rembert — Indiana, 10-72252-BHL-7A


ᐅ Ashley Dawn Retter, Indiana

Address: 6200 Magnolia Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-70273-BHL-77: "In Newburgh, IN, Ashley Dawn Retter filed for Chapter 7 bankruptcy in 02.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-04."
Ashley Dawn Retter — Indiana, 12-70273-BHL-7


ᐅ David Alan Reynolds, Indiana

Address: 2022 Union Dr Newburgh, IN 47630-9524

Brief Overview of Bankruptcy Case 10-70968-BHL-13: "Filing for Chapter 13 bankruptcy in May 27, 2010, David Alan Reynolds from Newburgh, IN, structured a repayment plan, achieving discharge in 03/29/2013."
David Alan Reynolds — Indiana, 10-70968-BHL-13


ᐅ Sr James Douglas Rhineburger, Indiana

Address: 10233 Krissta Ln Apt 6 Newburgh, IN 47630

Bankruptcy Case 11-70623-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Sr James Douglas Rhineburger from Newburgh, IN, saw his proceedings start in April 2011 and complete by 07/31/2011, involving asset liquidation."
Sr James Douglas Rhineburger — Indiana, 11-70623-BHL-7


ᐅ Winona June Rice, Indiana

Address: 5855 Kreager Ln Apt T3 Newburgh, IN 47630-9258

Snapshot of U.S. Bankruptcy Proceeding Case 11-70066-BHL-13: "The bankruptcy record for Winona June Rice from Newburgh, IN, under Chapter 13, filed in January 25, 2011, involved setting up a repayment plan, finalized by 04.02.2015."
Winona June Rice — Indiana, 11-70066-BHL-13


ᐅ Monica Richardson, Indiana

Address: 5922 Westchester Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-70239-BHL-7: "The bankruptcy filing by Monica Richardson, undertaken in February 2010 in Newburgh, IN under Chapter 7, concluded with discharge in 05.26.2010 after liquidating assets."
Monica Richardson — Indiana, 10-70239-BHL-7


ᐅ Robert L Rickenbaugh, Indiana

Address: 7003 Shamrock Cir Newburgh, IN 47630-9542

Concise Description of Bankruptcy Case 2014-70927-BHL-77: "Newburgh, IN resident Robert L Rickenbaugh's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2014."
Robert L Rickenbaugh — Indiana, 2014-70927-BHL-7


ᐅ Gary Lee Riggs, Indiana

Address: 6722 Boston Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-70290-BHL-77: "Gary Lee Riggs's Chapter 7 bankruptcy, filed in Newburgh, IN in February 2012, led to asset liquidation, with the case closing in Jun 4, 2012."
Gary Lee Riggs — Indiana, 12-70290-BHL-7


ᐅ Charles Riley, Indiana

Address: 4899 Fond Du Lac Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 10-72192-BHL-7: "In Newburgh, IN, Charles Riley filed for Chapter 7 bankruptcy in 2010-12-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
Charles Riley — Indiana, 10-72192-BHL-7


ᐅ Justice John Riley, Indiana

Address: 8822 Westwood Dr Newburgh, IN 47630-9024

Bankruptcy Case 16-70570-BHL-7 Overview: "The bankruptcy filing by Justice John Riley, undertaken in Jun 27, 2016 in Newburgh, IN under Chapter 7, concluded with discharge in 2016-09-25 after liquidating assets."
Justice John Riley — Indiana, 16-70570-BHL-7


ᐅ William Christopher Ritter, Indiana

Address: 5771 Riverwalk Cir Newburgh, IN 47630-8847

Concise Description of Bankruptcy Case 2014-70582-BHL-77: "Newburgh, IN resident William Christopher Ritter's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2014."
William Christopher Ritter — Indiana, 2014-70582-BHL-7


ᐅ Mona Sue Roberts, Indiana

Address: 10299 Canal St Newburgh, IN 47630-8812

Brief Overview of Bankruptcy Case 2014-70937-BHL-7: "The case of Mona Sue Roberts in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mona Sue Roberts — Indiana, 2014-70937-BHL-7


ᐅ Clyde Monroe Roberts, Indiana

Address: 6999 Oak Grove Rd Newburgh, IN 47630

Bankruptcy Case 10-72261-BHL-7 Overview: "The bankruptcy record of Clyde Monroe Roberts from Newburgh, IN, shows a Chapter 7 case filed in December 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Clyde Monroe Roberts — Indiana, 10-72261-BHL-7


ᐅ Janeth O Robertson, Indiana

Address: 8000 Meadow Ln Newburgh, IN 47630

Bankruptcy Case 12-71125-BHL-7 Summary: "In Newburgh, IN, Janeth O Robertson filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2012."
Janeth O Robertson — Indiana, 12-71125-BHL-7


ᐅ Shaun J Robey, Indiana

Address: 5066 Arches Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-70934-BHL-7: "The bankruptcy filing by Shaun J Robey, undertaken in 2011-06-14 in Newburgh, IN under Chapter 7, concluded with discharge in 09.18.2011 after liquidating assets."
Shaun J Robey — Indiana, 11-70934-BHL-7


ᐅ Jessica Wheeler Roby, Indiana

Address: 8934 Sharon Rd Newburgh, IN 47630-1566

Brief Overview of Bankruptcy Case 14-71130-BHL-7A: "In a Chapter 7 bankruptcy case, Jessica Wheeler Roby from Newburgh, IN, saw her proceedings start in 09/11/2014 and complete by December 2014, involving asset liquidation."
Jessica Wheeler Roby — Indiana, 14-71130-BHL-7A


ᐅ Melissa Jane Rodenberg, Indiana

Address: 10200 Krissta Ln Apt K3 Newburgh, IN 47630-9284

Snapshot of U.S. Bankruptcy Proceeding Case 15-71208-BHL-7A: "The bankruptcy filing by Melissa Jane Rodenberg, undertaken in 2015-11-17 in Newburgh, IN under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Melissa Jane Rodenberg — Indiana, 15-71208-BHL-7A


ᐅ David Randall Rodgers, Indiana

Address: 6400 Belle Rive Dr Newburgh, IN 47630

Bankruptcy Case 11-71032-BHL-7 Overview: "David Randall Rodgers's Chapter 7 bankruptcy, filed in Newburgh, IN in Jun 28, 2011, led to asset liquidation, with the case closing in 2011-10-02."
David Randall Rodgers — Indiana, 11-71032-BHL-7


ᐅ Haley Rae Rodgers, Indiana

Address: 6835 Boston Dr Newburgh, IN 47630

Bankruptcy Case 11-70798-BHL-7 Overview: "The case of Haley Rae Rodgers in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haley Rae Rodgers — Indiana, 11-70798-BHL-7


ᐅ Cherish June Roeder, Indiana

Address: 4199 Country Ridge Dr Newburgh, IN 47630-7424

Bankruptcy Case 2014-70355-BHL-7 Overview: "Newburgh, IN resident Cherish June Roeder's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2014."
Cherish June Roeder — Indiana, 2014-70355-BHL-7


ᐅ Christopher T Roehm, Indiana

Address: 5711 Ironwood Dr Newburgh, IN 47630

Bankruptcy Case 13-71277-BHL-7 Overview: "The bankruptcy record of Christopher T Roehm from Newburgh, IN, shows a Chapter 7 case filed in Aug 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2013."
Christopher T Roehm — Indiana, 13-71277-BHL-7


ᐅ Mark Stephens Rohrscheib, Indiana

Address: 8422 Lerch Rd Newburgh, IN 47630

Bankruptcy Case 13-70603-BHL-7 Summary: "Mark Stephens Rohrscheib's Chapter 7 bankruptcy, filed in Newburgh, IN in 2013-04-19, led to asset liquidation, with the case closing in 2013-07-24."
Mark Stephens Rohrscheib — Indiana, 13-70603-BHL-7


ᐅ Paul Wesley Rohrscheib, Indiana

Address: 8422 Lerch Rd Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70426-BHL-77: "The case of Paul Wesley Rohrscheib in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Wesley Rohrscheib — Indiana, 11-70426-BHL-7


ᐅ Cassandra R Roll, Indiana

Address: 814 Treelane Dr Newburgh, IN 47630-1536

Bankruptcy Case 16-70592-BHL-7A Summary: "Cassandra R Roll's Chapter 7 bankruptcy, filed in Newburgh, IN in Jun 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
Cassandra R Roll — Indiana, 16-70592-BHL-7A


ᐅ Stephen Roth, Indiana

Address: 4455 Foxmoor Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-70965-BHL-7: "In a Chapter 7 bankruptcy case, Stephen Roth from Newburgh, IN, saw their proceedings start in 2010-05-26 and complete by 2010-08-30, involving asset liquidation."
Stephen Roth — Indiana, 10-70965-BHL-7


ᐅ Mathew D Ruark, Indiana

Address: 10400 Tecumseh Dr Newburgh, IN 47630-9323

Bankruptcy Case 16-70185-BHL-7A Summary: "Mathew D Ruark's Chapter 7 bankruptcy, filed in Newburgh, IN in 2016-03-08, led to asset liquidation, with the case closing in June 2016."
Mathew D Ruark — Indiana, 16-70185-BHL-7A


ᐅ Michael J Rupert, Indiana

Address: 7600 Apple Way Newburgh, IN 47630

Bankruptcy Case 13-70120-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Michael J Rupert from Newburgh, IN, saw their proceedings start in 2013-01-30 and complete by 2013-05-06, involving asset liquidation."
Michael J Rupert — Indiana, 13-70120-BHL-7


ᐅ Cathy A Russelburg, Indiana

Address: 8177 N Larch Pl Newburgh, IN 47630-2513

Bankruptcy Case 09-71906-BHL-13 Summary: "The bankruptcy record for Cathy A Russelburg from Newburgh, IN, under Chapter 13, filed in October 16, 2009, involved setting up a repayment plan, finalized by January 30, 2014."
Cathy A Russelburg — Indiana, 09-71906-BHL-13


ᐅ Charles Robert Russelburg, Indiana

Address: 4399 Maryjoetta Dr Newburgh, IN 47630

Bankruptcy Case 12-70172-BHL-7A Summary: "Charles Robert Russelburg's Chapter 7 bankruptcy, filed in Newburgh, IN in February 13, 2012, led to asset liquidation, with the case closing in May 19, 2012."
Charles Robert Russelburg — Indiana, 12-70172-BHL-7A


ᐅ Laura Ryan, Indiana

Address: 10600 Fall Creek Dr Newburgh, IN 47630

Bankruptcy Case 10-72128-BHL-7 Overview: "Laura Ryan's bankruptcy, initiated in Dec 3, 2010 and concluded by March 16, 2011 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Ryan — Indiana, 10-72128-BHL-7


ᐅ Bryan Sabu Sabo, Indiana

Address: 4166 Bell Rd Apt 106 Newburgh, IN 47630-7405

Snapshot of U.S. Bankruptcy Proceeding Case 16-70603-BHL-7: "Bryan Sabu Sabo's bankruptcy, initiated in 2016-07-05 and concluded by 10/03/2016 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Sabu Sabo — Indiana, 16-70603-BHL-7


ᐅ Kenneth Phillip Saddler, Indiana

Address: 10333 State Route 662 W Newburgh, IN 47630-8824

Concise Description of Bankruptcy Case 07-70047-BHL-137: "Chapter 13 bankruptcy for Kenneth Phillip Saddler in Newburgh, IN began in January 12, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-05."
Kenneth Phillip Saddler — Indiana, 07-70047-BHL-13


ᐅ Jason Matthew Samuel, Indiana

Address: 2812 Jerrald Dr Newburgh, IN 47630-8904

Concise Description of Bankruptcy Case 14-70766-BHL-77: "In a Chapter 7 bankruptcy case, Jason Matthew Samuel from Newburgh, IN, saw their proceedings start in June 16, 2014 and complete by 09.14.2014, involving asset liquidation."
Jason Matthew Samuel — Indiana, 14-70766-BHL-7


ᐅ Zebrie Sanders, Indiana

Address: 2911 Karen Ln Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-71686-BHL-7A7: "In Newburgh, IN, Zebrie Sanders filed for Chapter 7 bankruptcy in Sep 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
Zebrie Sanders — Indiana, 10-71686-BHL-7A


ᐅ Judith K Sandoval, Indiana

Address: 4999 PROVIDENCE DR APT A Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-70558-BHL-77: "In Newburgh, IN, Judith K Sandoval filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2012."
Judith K Sandoval — Indiana, 12-70558-BHL-7