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 Lizbeth Wells, Indiana

Address: 4166 Bell Rd Apt 806 Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-72055-BHL-7: "In Newburgh, IN, Lizbeth Wells filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2011."
Lizbeth Wells — Indiana, 10-72055-BHL-7


ᐅ John Kent Wells, Indiana

Address: 5053 Providence Dr Newburgh, IN 47630-2119

Snapshot of U.S. Bankruptcy Proceeding Case 15-40073-acs: "John Kent Wells's bankruptcy, initiated in January 2015 and concluded by 2015-04-30 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Kent Wells — Indiana, 15-40073


ᐅ Traci Jo Wells, Indiana

Address: 112 Washington St Newburgh, IN 47630-1141

Bankruptcy Case 15-40073-acs Summary: "The bankruptcy filing by Traci Jo Wells, undertaken in January 2015 in Newburgh, IN under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Traci Jo Wells — Indiana, 15-40073


ᐅ Terry Ray Westfall, Indiana

Address: 10083 Bourbon St Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-71275-BHL-7: "In Newburgh, IN, Terry Ray Westfall filed for Chapter 7 bankruptcy in 2013-08-21. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2013."
Terry Ray Westfall — Indiana, 13-71275-BHL-7


ᐅ Angela Dawn Wetzel, Indiana

Address: 5843 Lisa Ln Newburgh, IN 47630

Bankruptcy Case 12-71640-BHL-7 Overview: "The case of Angela Dawn Wetzel in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Dawn Wetzel — Indiana, 12-71640-BHL-7


ᐅ Dawn Renee Wheeler, Indiana

Address: 5077 Providence Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-70385-BHL-7: "Dawn Renee Wheeler's bankruptcy, initiated in March 18, 2013 and concluded by 06.25.2013 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Renee Wheeler — Indiana, 13-70385-BHL-7


ᐅ Ii John Marcus Whitaker, Indiana

Address: 6212 Acadia Dr Newburgh, IN 47630

Bankruptcy Case 11-71794-BHL-7A Summary: "The bankruptcy record of Ii John Marcus Whitaker from Newburgh, IN, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-15."
Ii John Marcus Whitaker — Indiana, 11-71794-BHL-7A


ᐅ Christopher Edward White, Indiana

Address: 4811 Scenic Dr Apt B Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 12-70341-BHL-7: "Christopher Edward White's Chapter 7 bankruptcy, filed in Newburgh, IN in 2012-03-09, led to asset liquidation, with the case closing in 2012-06-13."
Christopher Edward White — Indiana, 12-70341-BHL-7


ᐅ Ezra M White, Indiana

Address: 4788 Martin Rd Newburgh, IN 47630

Bankruptcy Case 13-71343-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Ezra M White from Newburgh, IN, saw their proceedings start in Aug 30, 2013 and complete by Dec 4, 2013, involving asset liquidation."
Ezra M White — Indiana, 13-71343-BHL-7


ᐅ Sr Jeffrey Allen Whitfield, Indiana

Address: 5688 Kenwood Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-71339-BHL-7A: "The bankruptcy filing by Sr Jeffrey Allen Whitfield, undertaken in August 30, 2013 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-12-04 after liquidating assets."
Sr Jeffrey Allen Whitfield — Indiana, 13-71339-BHL-7A


ᐅ Jarod Lee Whittington, Indiana

Address: 4100 HARE CT Newburgh, IN 47630

Bankruptcy Case 12-70628-BHL-7 Summary: "The case of Jarod Lee Whittington in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarod Lee Whittington — Indiana, 12-70628-BHL-7


ᐅ Daniel Patrick Wick, Indiana

Address: 5044 Jamestown Dr Newburgh, IN 47630

Bankruptcy Case 12-71267-BHL-7 Overview: "The bankruptcy record of Daniel Patrick Wick from Newburgh, IN, shows a Chapter 7 case filed in Aug 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Daniel Patrick Wick — Indiana, 12-71267-BHL-7


ᐅ Julianna Lyn Wilkinson, Indiana

Address: 4799 Scenic Dr Apt E Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 11-71720-BHL-7: "Julianna Lyn Wilkinson's Chapter 7 bankruptcy, filed in Newburgh, IN in October 2011, led to asset liquidation, with the case closing in January 2012."
Julianna Lyn Wilkinson — Indiana, 11-71720-BHL-7


ᐅ Clayton Williams, Indiana

Address: 6862 Lexington Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-72016-BHL-77: "The bankruptcy filing by Clayton Williams, undertaken in Nov 17, 2010 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Clayton Williams — Indiana, 10-72016-BHL-7


ᐅ Holly Ann Williams, Indiana

Address: 6800 Concord Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 12-71274-BHL-7A: "Holly Ann Williams's bankruptcy, initiated in August 27, 2012 and concluded by December 1, 2012 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Ann Williams — Indiana, 12-71274-BHL-7A


ᐅ Ashley Williams, Indiana

Address: 1999 Lakes Edge Dr Newburgh, IN 47630-8020

Bankruptcy Case 11-41751-LWD Overview: "The bankruptcy record for Ashley Williams from Newburgh, IN, under Chapter 13, filed in 08/25/2011, involved setting up a repayment plan, finalized by 2016-02-01."
Ashley Williams — Indiana, 11-41751


ᐅ Michael Ray Williams, Indiana

Address: 211 Posey St Newburgh, IN 47630

Bankruptcy Case 13-70247-BHL-7A Overview: "The case of Michael Ray Williams in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Ray Williams — Indiana, 13-70247-BHL-7A


ᐅ Adam Wayne Willis, Indiana

Address: 8888 Arizona Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 12-71776-BHL-7A: "In Newburgh, IN, Adam Wayne Willis filed for Chapter 7 bankruptcy in November 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2013."
Adam Wayne Willis — Indiana, 12-71776-BHL-7A


ᐅ Ii Anthony Wilson, Indiana

Address: 800 Treelane Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-72245-BHL-7: "The bankruptcy filing by Ii Anthony Wilson, undertaken in 2010-12-29 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-03-30 after liquidating assets."
Ii Anthony Wilson — Indiana, 10-72245-BHL-7


ᐅ Thomas Wilson, Indiana

Address: 3699 Carmona Dr Newburgh, IN 47630

Bankruptcy Case 10-71595-BHL-7 Summary: "The bankruptcy filing by Thomas Wilson, undertaken in September 7, 2010 in Newburgh, IN under Chapter 7, concluded with discharge in Dec 12, 2010 after liquidating assets."
Thomas Wilson — Indiana, 10-71595-BHL-7


ᐅ Barbara Jane Winchester, Indiana

Address: 5755 Riverwalk Cir Newburgh, IN 47630

Bankruptcy Case 11-71877-BHL-7 Summary: "The bankruptcy filing by Barbara Jane Winchester, undertaken in 11/30/2011 in Newburgh, IN under Chapter 7, concluded with discharge in Mar 5, 2012 after liquidating assets."
Barbara Jane Winchester — Indiana, 11-71877-BHL-7


ᐅ Tonya Ann Wineinger, Indiana

Address: 6811 HERITAGE DR Newburgh, IN 47630

Bankruptcy Case 11-70245-BHL-7 Summary: "In Newburgh, IN, Tonya Ann Wineinger filed for Chapter 7 bankruptcy in Mar 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2011."
Tonya Ann Wineinger — Indiana, 11-70245-BHL-7


ᐅ Douglas S Winget, Indiana

Address: 5266 Brumley Rd Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-71913-BHL-7: "The bankruptcy record of Douglas S Winget from Newburgh, IN, shows a Chapter 7 case filed in 12.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2012."
Douglas S Winget — Indiana, 11-71913-BHL-7


ᐅ Heather Nichole Winters, Indiana

Address: 4799 Scenic Dr Apt E Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-70507-BHL-7: "The case of Heather Nichole Winters in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Nichole Winters — Indiana, 13-70507-BHL-7


ᐅ Matthew Elliott Wisely, Indiana

Address: 114 Olde Newburgh Dr Newburgh, IN 47630

Bankruptcy Case 13-71458-BHL-7 Overview: "The bankruptcy record of Matthew Elliott Wisely from Newburgh, IN, shows a Chapter 7 case filed in 09/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2013."
Matthew Elliott Wisely — Indiana, 13-71458-BHL-7


ᐅ Jason Woehler, Indiana

Address: 6655 Concord Dr Newburgh, IN 47630

Bankruptcy Case 10-70907-BHL-7 Overview: "Jason Woehler's bankruptcy, initiated in May 20, 2010 and concluded by August 2010 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Woehler — Indiana, 10-70907-BHL-7


ᐅ Janet Marie Wolfe, Indiana

Address: 7711 Jeremy Ln Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-71766-BHL-7A7: "The bankruptcy record of Janet Marie Wolfe from Newburgh, IN, shows a Chapter 7 case filed in Nov 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2013."
Janet Marie Wolfe — Indiana, 12-71766-BHL-7A


ᐅ James Edward Wood, Indiana

Address: 5900 Jeffrey Ln Newburgh, IN 47630

Bankruptcy Case 11-71506-BHL-7A Overview: "The bankruptcy record of James Edward Wood from Newburgh, IN, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2011."
James Edward Wood — Indiana, 11-71506-BHL-7A


ᐅ Matthew Wood, Indiana

Address: 7300 Lenn Ln Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 10-70230-BHL-7: "The case of Matthew Wood in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Wood — Indiana, 10-70230-BHL-7


ᐅ Denver Jay Yetter, Indiana

Address: 320A W Jennings St Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-71336-BHL-77: "In a Chapter 7 bankruptcy case, Denver Jay Yetter from Newburgh, IN, saw their proceedings start in 2012-08-31 and complete by 2012-12-05, involving asset liquidation."
Denver Jay Yetter — Indiana, 12-71336-BHL-7


ᐅ Lionel George Yetter, Indiana

Address: 6399 Pfafflin Lake Blvd Newburgh, IN 47630

Bankruptcy Case 11-61558-tmb7 Summary: "The bankruptcy record of Lionel George Yetter from Newburgh, IN, shows a Chapter 7 case filed in 2011-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2011."
Lionel George Yetter — Indiana, 11-61558


ᐅ Patrina Young, Indiana

Address: 8011 Alexandra Ln Newburgh, IN 47630

Brief Overview of Bankruptcy Case 09-41952: "In a Chapter 7 bankruptcy case, Patrina Young from Newburgh, IN, saw her proceedings start in 12/09/2009 and complete by 03.16.2010, involving asset liquidation."
Patrina Young — Indiana, 09-41952


ᐅ Jeremy James Young, Indiana

Address: 7033 Yankeetown Rd Newburgh, IN 47630

Bankruptcy Case 11-71126-BHL-7 Summary: "Newburgh, IN resident Jeremy James Young's 07.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2011."
Jeremy James Young — Indiana, 11-71126-BHL-7


ᐅ Barbara Ann Young, Indiana

Address: 8060 Park Place Dr Apt 18B Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 12-70035-BHL-7: "The case of Barbara Ann Young in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Young — Indiana, 12-70035-BHL-7


ᐅ Brent Zerby, Indiana

Address: 606 Bartlett Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-70925-BHL-77: "Newburgh, IN resident Brent Zerby's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2010."
Brent Zerby — Indiana, 10-70925-BHL-7


ᐅ Sean Christopher Ziebell, Indiana

Address: 10711 Gettysburg Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-71747-BHL-77: "The bankruptcy filing by Sean Christopher Ziebell, undertaken in October 31, 2011 in Newburgh, IN under Chapter 7, concluded with discharge in 02.04.2012 after liquidating assets."
Sean Christopher Ziebell — Indiana, 11-71747-BHL-7


ᐅ Micheal Glenn Zuber, Indiana

Address: 5311 Oakwood Dr Newburgh, IN 47630-2133

Bankruptcy Case 14-70173-BHL-7 Summary: "In Newburgh, IN, Micheal Glenn Zuber filed for Chapter 7 bankruptcy in 2014-02-27. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2014."
Micheal Glenn Zuber — Indiana, 14-70173-BHL-7