Website Logo

Lafayette, Louisiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lafayette.

Last updated on: April 08, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

John Michael Saab, Lafayette LA

Address: 201 Arlette Dr Lafayette, LA 70503
Bankruptcy Case 12-51335 Overview: "John Michael Saab's Chapter 7 bankruptcy, filed in Lafayette, LA in 2012-10-26, led to asset liquidation, with the case closing in 01.30.2013."
John Michael Saab — Louisiana

Hernandez Gloria Naquin Santos, Lafayette LA

Address: 215 Montgomery Dr Lafayette, LA 70506-3915
Bankruptcy Case 11-51444 Overview: "The bankruptcy record for Hernandez Gloria Naquin Santos from Lafayette, LA, under Chapter 13, filed in October 2011, involved setting up a repayment plan, finalized by May 22, 2015."
Hernandez Gloria Naquin Santos — Louisiana

Frederick Paul Sarver, Lafayette LA

Address: 221 Verot School Rd Apt 110 Lafayette, LA 70508
Snapshot of U.S. Bankruptcy Proceeding Case 13-50295: "The bankruptcy filing by Frederick Paul Sarver, undertaken in 03/20/2013 in Lafayette, LA under Chapter 7, concluded with discharge in Jun 24, 2013 after liquidating assets."
Frederick Paul Sarver — Louisiana

Daniel Ross Saucier, Lafayette LA

Address: 202 Babbling Brook Dr Lafayette, LA 70506-5071
Snapshot of U.S. Bankruptcy Proceeding Case 15-50936: "In a Chapter 7 bankruptcy case, Daniel Ross Saucier from Lafayette, LA, saw his proceedings start in 07/29/2015 and complete by 10.27.2015, involving asset liquidation."
Daniel Ross Saucier — Louisiana

James Edward Savoie, Lafayette LA

Address: 211 Republic Ave Apt 436 Lafayette, LA 70508-6848
Bankruptcy Case 15-50548 Summary: "In a Chapter 7 bankruptcy case, James Edward Savoie from Lafayette, LA, saw their proceedings start in May 6, 2015 and complete by 08/04/2015, involving asset liquidation."
James Edward Savoie — Louisiana

Walter L Savoie, Lafayette LA

Address: 110 Statesman Dr Apt A6 Lafayette, LA 70506-8200
Concise Description of Bankruptcy Case 09-505557: "Walter L Savoie, a resident of Lafayette, LA, entered a Chapter 13 bankruptcy plan in April 29, 2009, culminating in its successful completion by December 2013."
Walter L Savoie — Louisiana

Thomas Albert Schaal, Lafayette LA

Address: 1717 Eraste Landry Rd Lot 24 Lafayette, LA 70506-1947
Bankruptcy Case 14-50056 Summary: "In Lafayette, LA, Thomas Albert Schaal filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2014."
Thomas Albert Schaal — Louisiana

Kurt Robert Schaffert, Lafayette LA

Address: 306 Cougar Rdg Apt 3 Lafayette, LA 70508
Bankruptcy Case 13-50941 Summary: "In Lafayette, LA, Kurt Robert Schaffert filed for Chapter 7 bankruptcy in Aug 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2013."
Kurt Robert Schaffert — Louisiana

Virginia Ann Scherer, Lafayette LA

Address: 522 Saint Charles St Lafayette, LA 70501-7352
Concise Description of Bankruptcy Case 13-506557: "In her Chapter 13 bankruptcy case filed in 06.11.2013, Lafayette, LA's Virginia Ann Scherer agreed to a debt repayment plan, which was successfully completed by 07/14/2016."
Virginia Ann Scherer — Louisiana

August George Scherer, Lafayette LA

Address: 522 Saint Charles St Lafayette, LA 70501-7352
Bankruptcy Case 13-50655 Summary: "August George Scherer's Chapter 13 bankruptcy in Lafayette, LA started in 06.11.2013. This plan involved reorganizing debts and establishing a payment plan, concluding in July 14, 2016."
August George Scherer — Louisiana

Linda M Schexnayder, Lafayette LA

Address: 113 Merchants Blvd # A Lafayette, LA 70508
Snapshot of U.S. Bankruptcy Proceeding Case 11-50964: "The case of Linda M Schexnayder in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-01 and discharged early 2011-10-05, focusing on asset liquidation to repay creditors."
Linda M Schexnayder — Louisiana

Maxine Hardy Schexnider, Lafayette LA

Address: 127 Gateway Dr Lafayette, LA 70506-7689
Bankruptcy Case 15-51638 Summary: "The bankruptcy filing by Maxine Hardy Schexnider, undertaken in 2015-12-22 in Lafayette, LA under Chapter 7, concluded with discharge in Mar 21, 2016 after liquidating assets."
Maxine Hardy Schexnider — Louisiana

Rainey Lee Schexnider, Lafayette LA

Address: 127 Gateway Dr Lafayette, LA 70506-7689
Bankruptcy Case 15-51638 Overview: "The bankruptcy filing by Rainey Lee Schexnider, undertaken in Dec 22, 2015 in Lafayette, LA under Chapter 7, concluded with discharge in 2016-03-21 after liquidating assets."
Rainey Lee Schexnider — Louisiana

Iii Carl Cecil Sealey, Lafayette LA

Address: 448 Normandy Rd Lafayette, LA 70503
Concise Description of Bankruptcy Case 12-514397: "The bankruptcy filing by Iii Carl Cecil Sealey, undertaken in November 21, 2012 in Lafayette, LA under Chapter 7, concluded with discharge in February 25, 2013 after liquidating assets."
Iii Carl Cecil Sealey — Louisiana

Angelia Patin Seidel, Lafayette LA

Address: 2223 Robley Dr Lafayette, LA 70503-6609
Brief Overview of Bankruptcy Case 16-50616: "Angelia Patin Seidel's Chapter 7 bankruptcy, filed in Lafayette, LA in 05.04.2016, led to asset liquidation, with the case closing in 08.02.2016."
Angelia Patin Seidel — Louisiana

Daniel F Seidel, Lafayette LA

Address: 2223 Robley Dr Lafayette, LA 70503-6609
Bankruptcy Case 16-50616 Overview: "Daniel F Seidel's Chapter 7 bankruptcy, filed in Lafayette, LA in May 2016, led to asset liquidation, with the case closing in August 2, 2016."
Daniel F Seidel — Louisiana

Jr Crandon Sellers, Lafayette LA

Address: PO Box 42476 Lafayette, LA 70504
Snapshot of U.S. Bankruptcy Proceeding Case 10-50371: "Jr Crandon Sellers's bankruptcy, initiated in March 19, 2010 and concluded by June 23, 2010 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Crandon Sellers — Louisiana

Shanta Rene Senegal, Lafayette LA

Address: 215 Martha St Lafayette, LA 70501
Concise Description of Bankruptcy Case 13-510367: "Lafayette, LA resident Shanta Rene Senegal's 09.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-08."
Shanta Rene Senegal — Louisiana

Jr Walter Gene Seprish, Lafayette LA

Address: 2700 Ambassador Caffery Pkwy Apt 298 Lafayette, LA 70506
Brief Overview of Bankruptcy Case 12-51040: "The case of Jr Walter Gene Seprish in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in August 2012 and discharged early 11.21.2012, focusing on asset liquidation to repay creditors."
Jr Walter Gene Seprish — Louisiana

Floyd P Seria, Lafayette LA

Address: 111 Norman Dr Lafayette, LA 70501-3115
Bankruptcy Case 11-50648 Summary: "Floyd P Seria, a resident of Lafayette, LA, entered a Chapter 13 bankruptcy plan in 2011-05-03, culminating in its successful completion by September 2016."
Floyd P Seria — Louisiana

Linda S Sharpe, Lafayette LA

Address: 90 N Luke St # 100M Lafayette, LA 70506
Bankruptcy Case 13-50051 Overview: "In Lafayette, LA, Linda S Sharpe filed for Chapter 7 bankruptcy in 2013-01-18. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2013."
Linda S Sharpe — Louisiana

Christopher A Shaw, Lafayette LA

Address: 712 Saint Charles St Lafayette, LA 70501-7442
Bankruptcy Case 11-31559 Overview: "Christopher A Shaw, a resident of Lafayette, LA, entered a Chapter 13 bankruptcy plan in 02/24/2011, culminating in its successful completion by 2016-05-12."
Christopher A Shaw — Louisiana

John Daniel Shaw, Lafayette LA

Address: 411 Woodvale Ave Apt 101E Lafayette, LA 70503
Bankruptcy Case 12-51305 Overview: "The bankruptcy filing by John Daniel Shaw, undertaken in October 22, 2012 in Lafayette, LA under Chapter 7, concluded with discharge in 01.26.2013 after liquidating assets."
John Daniel Shaw — Louisiana

Wendell P Shelton, Lafayette LA

Address: 200 Trailwood Ln Lafayette, LA 70508
Bankruptcy Case 11-50139 Summary: "Lafayette, LA resident Wendell P Shelton's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2011."
Wendell P Shelton — Louisiana

Annejanette Shelvin, Lafayette LA

Address: 136 Town Homes Dr Lafayette, LA 70501
Brief Overview of Bankruptcy Case 11-50979: "Lafayette, LA resident Annejanette Shelvin's 2011-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-11."
Annejanette Shelvin — Louisiana

Leonard Edwin Sherman, Lafayette LA

Address: 214 E 2nd St Lafayette, LA 70501
Concise Description of Bankruptcy Case 11-508177: "The case of Leonard Edwin Sherman in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 09/07/2011, focusing on asset liquidation to repay creditors."
Leonard Edwin Sherman — Louisiana

Danny Wayne Sherrets, Lafayette LA

Address: 111 Della St Lafayette, LA 70501
Bankruptcy Case 11-50779 Summary: "The bankruptcy filing by Danny Wayne Sherrets, undertaken in 05/26/2011 in Lafayette, LA under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Danny Wayne Sherrets — Louisiana

Charmaine Marie Shields, Lafayette LA

Address: 3601 Kaliste Saloom Rd Unit 212 Lafayette, LA 70508-7633
Snapshot of U.S. Bankruptcy Proceeding Case 15-50554: "In a Chapter 7 bankruptcy case, Charmaine Marie Shields from Lafayette, LA, saw her proceedings start in May 2015 and complete by Aug 5, 2015, involving asset liquidation."
Charmaine Marie Shields — Louisiana

Noah Michael Shonk, Lafayette LA

Address: 115 Aristotle Dr Lafayette, LA 70508-5101
Snapshot of U.S. Bankruptcy Proceeding Case 14-30134-5-mcr: "Noah Michael Shonk's bankruptcy, initiated in January 31, 2014 and concluded by May 1, 2014 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noah Michael Shonk — Louisiana

Stephanie Land Shull, Lafayette LA

Address: 124 Bickerton Dr Lafayette, LA 70508-7729
Brief Overview of Bankruptcy Case 15-50172: "Lafayette, LA resident Stephanie Land Shull's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2015."
Stephanie Land Shull — Louisiana

Francisco Javier Silva, Lafayette LA

Address: 222 Meadow Ln Lafayette, LA 70506
Snapshot of U.S. Bankruptcy Proceeding Case 13-51019: "Lafayette, LA resident Francisco Javier Silva's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2013."
Francisco Javier Silva — Louisiana

Joy Simmons, Lafayette LA

Address: 115 E Spring St Lafayette, LA 70501-8847
Bankruptcy Case 11-51406 Summary: "In her Chapter 13 bankruptcy case filed in September 28, 2011, Lafayette, LA's Joy Simmons agreed to a debt repayment plan, which was successfully completed by Jan 8, 2015."
Joy Simmons — Louisiana

Joycelyn B Simmons, Lafayette LA

Address: 400 Saint Charles St Lafayette, LA 70501-7259
Brief Overview of Bankruptcy Case 11-50715: "In her Chapter 13 bankruptcy case filed in 05.16.2011, Lafayette, LA's Joycelyn B Simmons agreed to a debt repayment plan, which was successfully completed by August 8, 2016."
Joycelyn B Simmons — Louisiana

Michele W Simon, Lafayette LA

Address: 814 Alonda Dr Lafayette, LA 70503
Snapshot of U.S. Bankruptcy Proceeding Case 12-51580: "In Lafayette, LA, Michele W Simon filed for Chapter 7 bankruptcy in December 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/01/2013."
Michele W Simon — Louisiana

Jr James Simon, Lafayette LA

Address: 212 Louie Dr Lafayette, LA 70503
Brief Overview of Bankruptcy Case 10-50710: "In a Chapter 7 bankruptcy case, Jr James Simon from Lafayette, LA, saw their proceedings start in May 14, 2010 and complete by 2010-09-07, involving asset liquidation."
Jr James Simon — Louisiana

Jude Simon, Lafayette LA

Address: 221 Ile Des Cannes Rd Lafayette, LA 70506
Concise Description of Bankruptcy Case 09-517337: "Lafayette, LA resident Jude Simon's November 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2010."
Jude Simon — Louisiana

Terry R Simon, Lafayette LA

Address: 125 Windmill Ln Lafayette, LA 70501
Bankruptcy Case 09-51405 Summary: "The case of Terry R Simon in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 2010-01-05, focusing on asset liquidation to repay creditors."
Terry R Simon — Louisiana

Casey Karl Simon, Lafayette LA

Address: 112 Drake Dr Lafayette, LA 70503-5614
Brief Overview of Bankruptcy Case 14-51602: "The case of Casey Karl Simon in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in 12/30/2014 and discharged early Mar 30, 2015, focusing on asset liquidation to repay creditors."
Casey Karl Simon — Louisiana

Kristen Kaye Simon, Lafayette LA

Address: 126 Antigua Dr Lafayette, LA 70503-4668
Bankruptcy Case 14-51309 Overview: "In a Chapter 7 bankruptcy case, Kristen Kaye Simon from Lafayette, LA, saw her proceedings start in October 2014 and complete by 2015-01-19, involving asset liquidation."
Kristen Kaye Simon — Louisiana

Marie Roberts Simon, Lafayette LA

Address: 116 Francois Dr Lafayette, LA 70507-9735
Bankruptcy Case 14-51589 Overview: "The case of Marie Roberts Simon in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in 12.23.2014 and discharged early 2015-03-23, focusing on asset liquidation to repay creditors."
Marie Roberts Simon — Louisiana

Abraham Simon, Lafayette LA

Address: 116 Francois Dr Lafayette, LA 70507-9735
Brief Overview of Bankruptcy Case 14-51589: "In a Chapter 7 bankruptcy case, Abraham Simon from Lafayette, LA, saw his proceedings start in Dec 23, 2014 and complete by 2015-03-23, involving asset liquidation."
Abraham Simon — Louisiana

Denise Comb Simon, Lafayette LA

Address: 315 Bluebonnet Dr Lafayette, LA 70508-5412
Snapshot of U.S. Bankruptcy Proceeding Case 10-51630: "Filing for Chapter 13 bankruptcy in 2010-10-21, Denise Comb Simon from Lafayette, LA, structured a repayment plan, achieving discharge in 2013-12-09."
Denise Comb Simon — Louisiana

Jane A Simpson, Lafayette LA

Address: 315 Amesbury Dr Apt 16 Lafayette, LA 70507
Concise Description of Bankruptcy Case 11-503927: "The bankruptcy filing by Jane A Simpson, undertaken in March 23, 2011 in Lafayette, LA under Chapter 7, concluded with discharge in 06/27/2011 after liquidating assets."
Jane A Simpson — Louisiana

Rita S Sinegal, Lafayette LA

Address: 126 Ancelet St Lafayette, LA 70501
Bankruptcy Case 13-51061 Overview: "The bankruptcy record of Rita S Sinegal from Lafayette, LA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Rita S Sinegal — Louisiana

Sandy Marie Sinegal, Lafayette LA

Address: PO Box 90103 Lafayette, LA 70509-0103
Brief Overview of Bankruptcy Case 16-50519: "Sandy Marie Sinegal's Chapter 7 bankruptcy, filed in Lafayette, LA in 04.14.2016, led to asset liquidation, with the case closing in 2016-07-13."
Sandy Marie Sinegal — Louisiana

Waymond J Skipper, Lafayette LA

Address: 140 Greek St Lafayette, LA 70507
Bankruptcy Case 11-51313 Overview: "Waymond J Skipper's bankruptcy, initiated in 2011-09-13 and concluded by 12/18/2011 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Waymond J Skipper — Louisiana

Christopher Jerrell Skipper, Lafayette LA

Address: 113 Harrison Dr Lafayette, LA 70507
Bankruptcy Case 11-50065 Summary: "The bankruptcy filing by Christopher Jerrell Skipper, undertaken in January 20, 2011 in Lafayette, LA under Chapter 7, concluded with discharge in April 26, 2011 after liquidating assets."
Christopher Jerrell Skipper — Louisiana

Haratio Sledge, Lafayette LA

Address: 104 London Ave Lafayette, LA 70501
Bankruptcy Case 10-50872 Overview: "Haratio Sledge's bankruptcy, initiated in June 8, 2010 and concluded by 09.27.2010 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haratio Sledge — Louisiana

Amanda Soileau, Lafayette LA

Address: 105 Leisure Ln Lafayette, LA 70506
Bankruptcy Case 09-51826 Overview: "In a Chapter 7 bankruptcy case, Amanda Soileau from Lafayette, LA, saw her proceedings start in December 2009 and complete by 2010-03-17, involving asset liquidation."
Amanda Soileau — Louisiana

Joshua Soileau, Lafayette LA

Address: 201 Jeffrey Dr Apt 103G Lafayette, LA 70503
Brief Overview of Bankruptcy Case 10-50393: "The case of Joshua Soileau in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in 03.23.2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Joshua Soileau — Louisiana

Robb Randall Soileau, Lafayette LA

Address: 111 Windchase Dr Lafayette, LA 70508
Snapshot of U.S. Bankruptcy Proceeding Case 09-51428: "Robb Randall Soileau's Chapter 7 bankruptcy, filed in Lafayette, LA in October 5, 2009, led to asset liquidation, with the case closing in Jan 9, 2010."
Robb Randall Soileau — Louisiana

Tammy Soileau, Lafayette LA

Address: 117 Benton Dr Lafayette, LA 70507
Concise Description of Bankruptcy Case 10-510247: "In Lafayette, LA, Tammy Soileau filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2010."
Tammy Soileau — Louisiana

Joseph Eric Solomon, Lafayette LA

Address: 106 Vaucluse Dr Apt 2 Lafayette, LA 70507-8910
Snapshot of U.S. Bankruptcy Proceeding Case 15-50213: "Joseph Eric Solomon's Chapter 7 bankruptcy, filed in Lafayette, LA in 02/27/2015, led to asset liquidation, with the case closing in May 2015."
Joseph Eric Solomon — Louisiana

Cleveland Junius Solomon, Lafayette LA

Address: 210 Broussard Ave Lafayette, LA 70501-1350
Snapshot of U.S. Bankruptcy Proceeding Case 16-50061: "In Lafayette, LA, Cleveland Junius Solomon filed for Chapter 7 bankruptcy in Jan 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13."
Cleveland Junius Solomon — Louisiana

Patsy Sue Sonnier, Lafayette LA

Address: 728 W Gloria Switch Rd Lot 54 Lafayette, LA 70507-2327
Bankruptcy Case 11-51193 Summary: "08/17/2011 marked the beginning of Patsy Sue Sonnier's Chapter 13 bankruptcy in Lafayette, LA, entailing a structured repayment schedule, completed by 2014-11-17."
Patsy Sue Sonnier — Louisiana

Charlene Marie Sonnier, Lafayette LA

Address: 505 Jessica St Lafayette, LA 70501
Bankruptcy Case 13-50267 Overview: "The bankruptcy record of Charlene Marie Sonnier from Lafayette, LA, shows a Chapter 7 case filed in March 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-18."
Charlene Marie Sonnier — Louisiana

Dejuana Lynn Sonnier, Lafayette LA

Address: PO Box 5257 Lafayette, LA 70502-5257
Brief Overview of Bankruptcy Case 15-50376: "The bankruptcy filing by Dejuana Lynn Sonnier, undertaken in 2015-03-26 in Lafayette, LA under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Dejuana Lynn Sonnier — Louisiana

Ryan Paul Soprano, Lafayette LA

Address: 220 Wilkie St Apt 764 Lafayette, LA 70506
Bankruptcy Case 13-50572 Summary: "In Lafayette, LA, Ryan Paul Soprano filed for Chapter 7 bankruptcy in 05/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-03."
Ryan Paul Soprano — Louisiana

Carla Faye Span, Lafayette LA

Address: 110 BAY RUM DR Lafayette, LA 70501
Snapshot of U.S. Bankruptcy Proceeding Case 12-50601: "Carla Faye Span's Chapter 7 bankruptcy, filed in Lafayette, LA in 05/16/2012, led to asset liquidation, with the case closing in August 20, 2012."
Carla Faye Span — Louisiana

Patrick R Spears, Lafayette LA

Address: 411 Woodvale Ave Apt 201K Lafayette, LA 70503
Bankruptcy Case 12-50158 Summary: "The case of Patrick R Spears in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-15 and discharged early 05/21/2012, focusing on asset liquidation to repay creditors."
Patrick R Spears — Louisiana

Jack Speeg, Lafayette LA

Address: 1000 Robley Dr Apt 1814 Lafayette, LA 70503
Bankruptcy Case 10-51759 Summary: "Jack Speeg's Chapter 7 bankruptcy, filed in Lafayette, LA in 2010-11-12, led to asset liquidation, with the case closing in February 16, 2011."
Jack Speeg — Louisiana

Lisa Lynn Sproles, Lafayette LA

Address: 111 Edie Ann Dr Apt 126 Lafayette, LA 70508
Concise Description of Bankruptcy Case 12-512527: "The bankruptcy record of Lisa Lynn Sproles from Lafayette, LA, shows a Chapter 7 case filed in October 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-13."
Lisa Lynn Sproles — Louisiana

Germain Kylie St, Lafayette LA

Address: 237 Clinton St Lafayette, LA 70501
Bankruptcy Case 09-51522 Overview: "The bankruptcy record of Germain Kylie St from Lafayette, LA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2010."
Germain Kylie St — Louisiana

Julien Norbert St, Lafayette LA

Address: 166 Radcliffe Dr Lafayette, LA 70501
Concise Description of Bankruptcy Case 11-504517: "The bankruptcy record of Julien Norbert St from Lafayette, LA, shows a Chapter 7 case filed in March 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2011."
Julien Norbert St — Louisiana

Julien Pressanna St, Lafayette LA

Address: 109 Hogan Dr Lafayette, LA 70506
Bankruptcy Case 10-50635 Summary: "In Lafayette, LA, Julien Pressanna St filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Julien Pressanna St — Louisiana

Terry Stacy, Lafayette LA

Address: 110 Rayland St Lafayette, LA 70506-2118
Bankruptcy Case 15-51282 Overview: "Terry Stacy's Chapter 7 bankruptcy, filed in Lafayette, LA in 10/07/2015, led to asset liquidation, with the case closing in January 5, 2016."
Terry Stacy — Louisiana

Koster Nico M Stallings, Lafayette LA

Address: 402 Presbytere Pkwy Lafayette, LA 70503-6040
Concise Description of Bankruptcy Case 6:08-bk-10514-KSJ7: "Koster Nico M Stallings's Chapter 13 bankruptcy in Lafayette, LA started in 2008-11-06. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-01-27."
Koster Nico M Stallings — Louisiana

William Clark Stanley, Lafayette LA

Address: 100 Pontiac Rd Lafayette, LA 70501-7736
Concise Description of Bankruptcy Case 09-517907: "December 7, 2009 marked the beginning of William Clark Stanley's Chapter 13 bankruptcy in Lafayette, LA, entailing a structured repayment schedule, completed by 03/15/2013."
William Clark Stanley — Louisiana

Scott W Stansbury, Lafayette LA

Address: 126 Belle Maison Dr Lafayette, LA 70506-3734
Brief Overview of Bankruptcy Case 07-50925: "Scott W Stansbury's Lafayette, LA bankruptcy under Chapter 13 in 08.06.2007 led to a structured repayment plan, successfully discharged in 01.07.2013."
Scott W Stansbury — Louisiana

Anthony Troy Stansbury, Lafayette LA

Address: PO Box 93711 Lafayette, LA 70509
Bankruptcy Case 12-50360 Summary: "Anthony Troy Stansbury's bankruptcy, initiated in Mar 28, 2012 and concluded by July 2, 2012 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Troy Stansbury — Louisiana

Seth Stapleton, Lafayette LA

Address: 110 E Martial Ave Apt 1132 Lafayette, LA 70508
Bankruptcy Case 10-50330 Summary: "Seth Stapleton's Chapter 7 bankruptcy, filed in Lafayette, LA in 2010-03-12, led to asset liquidation, with the case closing in June 16, 2010."
Seth Stapleton — Louisiana

Ronnie Staton, Lafayette LA

Address: PO Box 91273 Lafayette, LA 70509
Concise Description of Bankruptcy Case 13-508257: "The bankruptcy filing by Ronnie Staton, undertaken in 2013-07-19 in Lafayette, LA under Chapter 7, concluded with discharge in 2013-10-23 after liquidating assets."
Ronnie Staton — Louisiana

Leslie Guillory Staves, Lafayette LA

Address: 177 N Arlington Dr Lafayette, LA 70503-3216
Concise Description of Bankruptcy Case 14-500967: "In Lafayette, LA, Leslie Guillory Staves filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Leslie Guillory Staves — Louisiana

Robert Eugene Staves, Lafayette LA

Address: 111 Edie Ann Dr Apt 192 Lafayette, LA 70508
Bankruptcy Case 13-51097 Summary: "Lafayette, LA resident Robert Eugene Staves's 09.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-21."
Robert Eugene Staves — Louisiana

David B Steckler, Lafayette LA

Address: 144 Manchester Cir Lafayette, LA 70506
Concise Description of Bankruptcy Case 13-510017: "The bankruptcy filing by David B Steckler, undertaken in 2013-08-24 in Lafayette, LA under Chapter 7, concluded with discharge in November 28, 2013 after liquidating assets."
David B Steckler — Louisiana

Pauline Anita Stein, Lafayette LA

Address: 200 Rocky Mound Dr Lafayette, LA 70506-5041
Bankruptcy Case 09-80276 Summary: "Filing for Chapter 13 bankruptcy in March 6, 2009, Pauline Anita Stein from Lafayette, LA, structured a repayment plan, achieving discharge in 2014-01-17."
Pauline Anita Stein — Louisiana

William Charles Stein, Lafayette LA

Address: 107 Juanita Dr Lafayette, LA 70506-5436
Brief Overview of Bankruptcy Case 09-80276: "Chapter 13 bankruptcy for William Charles Stein in Lafayette, LA began in Mar 6, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 17, 2014."
William Charles Stein — Louisiana

Donald Gerome Steiner, Lafayette LA

Address: 171 Radcliffe Dr Lafayette, LA 70501
Bankruptcy Case 11-51783 Summary: "In a Chapter 7 bankruptcy case, Donald Gerome Steiner from Lafayette, LA, saw their proceedings start in 12/27/2011 and complete by Apr 1, 2012, involving asset liquidation."
Donald Gerome Steiner — Louisiana

Kent Steinert, Lafayette LA

Address: 421 Bellevue St Lafayette, LA 70506
Brief Overview of Bankruptcy Case 10-51961: "Kent Steinert's bankruptcy, initiated in 12/21/2010 and concluded by March 2011 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent Steinert — Louisiana

Amy Stelly, Lafayette LA

Address: 122 Alabama Rd Lafayette, LA 70501
Concise Description of Bankruptcy Case 10-516817: "Lafayette, LA resident Amy Stelly's 2010-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2011."
Amy Stelly — Louisiana

Deborah A Stelly, Lafayette LA

Address: 524 N Domingue Ave Lafayette, LA 70506-4903
Bankruptcy Case 11-50249 Overview: "Deborah A Stelly's Chapter 13 bankruptcy in Lafayette, LA started in Feb 28, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 06/10/2016."
Deborah A Stelly — Louisiana

Iii Perry R Stephens, Lafayette LA

Address: 322 W Farrel Rd Lafayette, LA 70508
Brief Overview of Bankruptcy Case 11-50259: "In a Chapter 7 bankruptcy case, Iii Perry R Stephens from Lafayette, LA, saw their proceedings start in February 28, 2011 and complete by 06.04.2011, involving asset liquidation."
Iii Perry R Stephens — Louisiana

Drabia Stevens, Lafayette LA

Address: 100 Teal Ln Apt 2 Lafayette, LA 70507
Brief Overview of Bankruptcy Case 10-50479: "Drabia Stevens's Chapter 7 bankruptcy, filed in Lafayette, LA in 2010-04-01, led to asset liquidation, with the case closing in Jul 6, 2010."
Drabia Stevens — Louisiana

Jr William Birt Stevenson, Lafayette LA

Address: 307 Marguerite Blvd Lafayette, LA 70503
Brief Overview of Bankruptcy Case 11-50207: "The bankruptcy record of Jr William Birt Stevenson from Lafayette, LA, shows a Chapter 7 case filed in 02.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jr William Birt Stevenson — Louisiana

Leniqua Christina Stewart, Lafayette LA

Address: 100 Belle Fontaine Dr Apt 192 Lafayette, LA 70506
Snapshot of U.S. Bankruptcy Proceeding Case 12-51415: "The bankruptcy record of Leniqua Christina Stewart from Lafayette, LA, shows a Chapter 7 case filed in Nov 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2013."
Leniqua Christina Stewart — Louisiana

Charles Stout, Lafayette LA

Address: 3600 Kaliste Saloom Rd Apt 829 Lafayette, LA 70508
Bankruptcy Case 10-50440 Summary: "The case of Charles Stout in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 07/03/2010, focusing on asset liquidation to repay creditors."
Charles Stout — Louisiana

Michael Lloyd Stratton, Lafayette LA

Address: 413 Orangewood Dr Lafayette, LA 70503-5227
Bankruptcy Case 14-10227 Overview: "The case of Michael Lloyd Stratton in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early April 29, 2014, focusing on asset liquidation to repay creditors."
Michael Lloyd Stratton — Louisiana

Dale L Stutes, Lafayette LA

Address: 148 Memory Ln Lafayette, LA 70506-3204
Brief Overview of Bankruptcy Case 10-51271: "Dale L Stutes's Chapter 13 bankruptcy in Lafayette, LA started in 08/16/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 6, 2015."
Dale L Stutes — Louisiana

Anna Summers, Lafayette LA

Address: 12 Trillium Triangle Lafayette, LA 70507
Concise Description of Bankruptcy Case 09-515617: "In Lafayette, LA, Anna Summers filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2010."
Anna Summers — Louisiana

Sheila B Summers, Lafayette LA

Address: 111 Lyons St Lafayette, LA 70506
Bankruptcy Case 11-50778 Overview: "The bankruptcy record of Sheila B Summers from Lafayette, LA, shows a Chapter 7 case filed in 05/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Sheila B Summers — Louisiana

Regina Wimberly Sutherland, Lafayette LA

Address: 306 Herbert Rd Apt C Lafayette, LA 70506-4939
Snapshot of U.S. Bankruptcy Proceeding Case 16-50364: "The bankruptcy filing by Regina Wimberly Sutherland, undertaken in March 2016 in Lafayette, LA under Chapter 7, concluded with discharge in June 14, 2016 after liquidating assets."
Regina Wimberly Sutherland — Louisiana

Jr Carol Talbot, Lafayette LA

Address: 216 Conrad St Lafayette, LA 70501
Snapshot of U.S. Bankruptcy Proceeding Case 10-51090: "Lafayette, LA resident Jr Carol Talbot's 07.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2010."
Jr Carol Talbot — Louisiana

Iii Paul Tate, Lafayette LA

Address: 608 Canberra Rd Lafayette, LA 70503
Brief Overview of Bankruptcy Case 10-51155: "Lafayette, LA resident Iii Paul Tate's 07/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Iii Paul Tate — Louisiana

Marion A Taylor, Lafayette LA

Address: 315 Gerald Dr Lafayette, LA 70503
Snapshot of U.S. Bankruptcy Proceeding Case 11-50700: "The bankruptcy filing by Marion A Taylor, undertaken in May 11, 2011 in Lafayette, LA under Chapter 7, concluded with discharge in 08.15.2011 after liquidating assets."
Marion A Taylor — Louisiana

Barbara Gayle Taylor, Lafayette LA

Address: PO Box 92742 Lafayette, LA 70509
Bankruptcy Case 11-50032 Summary: "In a Chapter 7 bankruptcy case, Barbara Gayle Taylor from Lafayette, LA, saw her proceedings start in January 10, 2011 and complete by 2011-04-16, involving asset liquidation."
Barbara Gayle Taylor — Louisiana

Charles Mike Taylor, Lafayette LA

Address: 153 S Richter Dr Lafayette, LA 70501-1133
Bankruptcy Case 11-10529 Summary: "Charles Mike Taylor's Chapter 13 bankruptcy in Lafayette, LA started in February 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in May 24, 2016."
Charles Mike Taylor — Louisiana

Albertha J Taylor, Lafayette LA

Address: 223 Anne St Lafayette, LA 70501-4205
Snapshot of U.S. Bankruptcy Proceeding Case 15-50251: "In Lafayette, LA, Albertha J Taylor filed for Chapter 7 bankruptcy in Mar 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2015."
Albertha J Taylor — Louisiana

John Curphy Taylor, Lafayette LA

Address: 607 Breaux Rd Lafayette, LA 70507-2594
Snapshot of U.S. Bankruptcy Proceeding Case 10-50693: "In their Chapter 13 bankruptcy case filed in May 12, 2010, Lafayette, LA's John Curphy Taylor agreed to a debt repayment plan, which was successfully completed by 01.13.2016."
John Curphy Taylor — Louisiana

Cherry Griggs Taylor, Lafayette LA

Address: 507 River Rd Lafayette, LA 70501
Concise Description of Bankruptcy Case 11-501747: "In Lafayette, LA, Cherry Griggs Taylor filed for Chapter 7 bankruptcy in 02.11.2011. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2011."
Cherry Griggs Taylor — Louisiana

Joy Ann Terrebonne, Lafayette LA

Address: 404 Guilbeau Rd Apt 154J Lafayette, LA 70506-6080
Bankruptcy Case 15-51480 Summary: "The case of Joy Ann Terrebonne in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in 2015-11-16 and discharged early 2016-02-14, focusing on asset liquidation to repay creditors."
Joy Ann Terrebonne — Louisiana

Explore Free Bankruptcy Records by State