personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lafayette, 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 Lori Ann Betts, Indiana

Address: 3332 Coventry Ln Lafayette, IN 47909

Bankruptcy Case 13-40497-reg Overview: "Lori Ann Betts's bankruptcy, initiated in August 5, 2013 and concluded by 2013-11-09 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ann Betts — Indiana, 13-40497


ᐅ Monica Betty, Indiana

Address: 2005 Manitou Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-40588-reg: "Monica Betty's Chapter 7 bankruptcy, filed in Lafayette, IN in 06.15.2010, led to asset liquidation, with the case closing in Sep 19, 2010."
Monica Betty — Indiana, 10-40588


ᐅ David L Bible, Indiana

Address: 3610 Driftwood Dr S Apt 100 Lafayette, IN 47905-6045

Brief Overview of Bankruptcy Case 14-40118-reg: "David L Bible's Chapter 7 bankruptcy, filed in Lafayette, IN in 2014-03-12, led to asset liquidation, with the case closing in 06.10.2014."
David L Bible — Indiana, 14-40118


ᐅ Madia Sunshine Bickett, Indiana

Address: 723 S 22nd St Lafayette, IN 47905

Bankruptcy Case 12-40338-reg Summary: "Madia Sunshine Bickett's Chapter 7 bankruptcy, filed in Lafayette, IN in 2012-05-10, led to asset liquidation, with the case closing in 2012-08-14."
Madia Sunshine Bickett — Indiana, 12-40338


ᐅ Bradley Keith Biery, Indiana

Address: 121 N Furlong Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 11-40873-reg7: "Lafayette, IN resident Bradley Keith Biery's 10.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-04."
Bradley Keith Biery — Indiana, 11-40873


ᐅ Shermea Sharron Billingsley, Indiana

Address: 610 West St Apt B Lafayette, IN 47905-1323

Brief Overview of Bankruptcy Case 14-40085-reg: "The bankruptcy record of Shermea Sharron Billingsley from Lafayette, IN, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Shermea Sharron Billingsley — Indiana, 14-40085


ᐅ Jr Robert J Bills, Indiana

Address: 805 S 21st St Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40413-reg: "The case of Jr Robert J Bills in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert J Bills — Indiana, 12-40413


ᐅ Sandra Roxanne Birge, Indiana

Address: PO Box 6513 Lafayette, IN 47903

Concise Description of Bankruptcy Case 11-40773-reg7: "The bankruptcy filing by Sandra Roxanne Birge, undertaken in 2011-09-21 in Lafayette, IN under Chapter 7, concluded with discharge in January 3, 2012 after liquidating assets."
Sandra Roxanne Birge — Indiana, 11-40773


ᐅ Bradley Allen Bisher, Indiana

Address: 3204 Stephenson Dr Lafayette, IN 47909-3735

Concise Description of Bankruptcy Case 15-40276-reg7: "The case of Bradley Allen Bisher in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Allen Bisher — Indiana, 15-40276


ᐅ Jamie Kristine Bisher, Indiana

Address: 3204 Stephenson Dr Lafayette, IN 47909-3735

Brief Overview of Bankruptcy Case 15-40276-reg: "The bankruptcy filing by Jamie Kristine Bisher, undertaken in 2015-06-04 in Lafayette, IN under Chapter 7, concluded with discharge in September 2, 2015 after liquidating assets."
Jamie Kristine Bisher — Indiana, 15-40276


ᐅ Dennis Bishop, Indiana

Address: 8425 Kirkridge Blf Lafayette, IN 47905

Brief Overview of Bankruptcy Case 3:10-bk-34865: "The bankruptcy filing by Dennis Bishop, undertaken in October 7, 2010 in Lafayette, IN under Chapter 7, concluded with discharge in Jan 11, 2011 after liquidating assets."
Dennis Bishop — Indiana, 3:10-bk-34865


ᐅ Andrew Wayne Blackford, Indiana

Address: 621 S 26th St Lafayette, IN 47904

Bankruptcy Case 13-40665-reg Summary: "The bankruptcy record of Andrew Wayne Blackford from Lafayette, IN, shows a Chapter 7 case filed in October 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2014."
Andrew Wayne Blackford — Indiana, 13-40665


ᐅ Glenn Blahnik, Indiana

Address: 3509 Donna Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 10-40120-reg7: "The case of Glenn Blahnik in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Blahnik — Indiana, 10-40120


ᐅ Kerry L Blankenship, Indiana

Address: 2578 Margesson Xing Lafayette, IN 47909

Bankruptcy Case 12-40419-reg Overview: "Kerry L Blankenship's Chapter 7 bankruptcy, filed in Lafayette, IN in 2012-06-18, led to asset liquidation, with the case closing in 09/22/2012."
Kerry L Blankenship — Indiana, 12-40419


ᐅ Christopher James Lee Blevins, Indiana

Address: 1600 Laramie Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 11-40506-reg7: "Lafayette, IN resident Christopher James Lee Blevins's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2011."
Christopher James Lee Blevins — Indiana, 11-40506


ᐅ David Blickenstaff, Indiana

Address: 5646 Dunston Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-40378-reg: "The bankruptcy filing by David Blickenstaff, undertaken in 2010-04-21 in Lafayette, IN under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
David Blickenstaff — Indiana, 10-40378


ᐅ Nancy Helen Bloom, Indiana

Address: 5351 Thornapple Ln Apt 202 Lafayette, IN 47905-3477

Bankruptcy Case 09-40076-reg Overview: "Nancy Helen Bloom, a resident of Lafayette, IN, entered a Chapter 13 bankruptcy plan in 02/13/2009, culminating in its successful completion by 2013-12-19."
Nancy Helen Bloom — Indiana, 09-40076


ᐅ Tisha Deanne Blundell, Indiana

Address: 3113 Fairwood Dr Lafayette, IN 47909-3019

Bankruptcy Case 09-81913-JJG-13 Summary: "Tisha Deanne Blundell's Chapter 13 bankruptcy in Lafayette, IN started in 11/16/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in March 24, 2015."
Tisha Deanne Blundell — Indiana, 09-81913-JJG-13


ᐅ Gary Wayne Bodine, Indiana

Address: 65 Creekview Ct Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40698-reg7: "The bankruptcy record of Gary Wayne Bodine from Lafayette, IN, shows a Chapter 7 case filed in October 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2013."
Gary Wayne Bodine — Indiana, 12-40698


ᐅ John L Boehm, Indiana

Address: 2741 Medford St Lafayette, IN 47909-2537

Bankruptcy Case 15-40491-reg Overview: "John L Boehm's bankruptcy, initiated in October 2, 2015 and concluded by 12.31.2015 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Boehm — Indiana, 15-40491


ᐅ Michael L Boes, Indiana

Address: 3109 Longlois Dr Lafayette, IN 47904

Bankruptcy Case 11-40308-reg Overview: "The case of Michael L Boes in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Boes — Indiana, 11-40308


ᐅ Patrick David Bogue, Indiana

Address: 34 Samola Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 11-40741-reg7: "In a Chapter 7 bankruptcy case, Patrick David Bogue from Lafayette, IN, saw his proceedings start in 2011-09-08 and complete by 12.13.2011, involving asset liquidation."
Patrick David Bogue — Indiana, 11-40741


ᐅ Richard A Bol, Indiana

Address: 1507 Shadeland Rd Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 11-40539-reg: "The bankruptcy filing by Richard A Bol, undertaken in Jul 6, 2011 in Lafayette, IN under Chapter 7, concluded with discharge in 2011-10-11 after liquidating assets."
Richard A Bol — Indiana, 11-40539


ᐅ Sally J Boling, Indiana

Address: 2352 N 25th St Lafayette, IN 47904-1247

Snapshot of U.S. Bankruptcy Proceeding Case 14-40566-reg: "The bankruptcy filing by Sally J Boling, undertaken in Oct 10, 2014 in Lafayette, IN under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Sally J Boling — Indiana, 14-40566


ᐅ Michaele Bolka, Indiana

Address: 1639 N 15th St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 10-40470-reg: "Michaele Bolka's Chapter 7 bankruptcy, filed in Lafayette, IN in 05.14.2010, led to asset liquidation, with the case closing in Aug 18, 2010."
Michaele Bolka — Indiana, 10-40470


ᐅ Timothy Scott Bolton, Indiana

Address: 10 S Tahoe Ct Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 12-40110-reg: "The case of Timothy Scott Bolton in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Scott Bolton — Indiana, 12-40110


ᐅ Melinda J Bond, Indiana

Address: 5141 Stable Dr Lafayette, IN 47905

Brief Overview of Bankruptcy Case 12-40736-reg: "The case of Melinda J Bond in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda J Bond — Indiana, 12-40736


ᐅ Amanda M Bonham, Indiana

Address: 304 Ravenwood Ln Apt C Lafayette, IN 47909

Bankruptcy Case 11-40006-reg Overview: "The bankruptcy record of Amanda M Bonham from Lafayette, IN, shows a Chapter 7 case filed in 01.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
Amanda M Bonham — Indiana, 11-40006


ᐅ Billy D Boone, Indiana

Address: 6930 N 800 E Lafayette, IN 47905-9750

Brief Overview of Bankruptcy Case 14-40289-reg: "The case of Billy D Boone in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy D Boone — Indiana, 14-40289


ᐅ Tabitha Booth, Indiana

Address: 3800A Sickle Ct Lafayette, IN 47905

Brief Overview of Bankruptcy Case 09-41180-reg: "Tabitha Booth's bankruptcy, initiated in 2009-12-29 and concluded by Apr 4, 2010 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha Booth — Indiana, 09-41180


ᐅ Sr Jack W Borders, Indiana

Address: 2323 Obannon Ln Lafayette, IN 47909

Brief Overview of Bankruptcy Case 13-40503-reg: "The bankruptcy filing by Sr Jack W Borders, undertaken in August 9, 2013 in Lafayette, IN under Chapter 7, concluded with discharge in 11/13/2013 after liquidating assets."
Sr Jack W Borders — Indiana, 13-40503


ᐅ Vickey Jean Borders, Indiana

Address: 1746 Perdue St Lafayette, IN 47905-1247

Concise Description of Bankruptcy Case 15-40199-reg7: "In a Chapter 7 bankruptcy case, Vickey Jean Borders from Lafayette, IN, saw her proceedings start in April 2015 and complete by 07.22.2015, involving asset liquidation."
Vickey Jean Borders — Indiana, 15-40199


ᐅ Vanessa Carolina Bores, Indiana

Address: 600 South St Apt 1 Lafayette, IN 47901

Snapshot of U.S. Bankruptcy Proceeding Case 13-40337-reg: "In Lafayette, IN, Vanessa Carolina Bores filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2013."
Vanessa Carolina Bores — Indiana, 13-40337


ᐅ Mary Borrelli, Indiana

Address: 4674 Peebleshire Ln Lafayette, IN 47909-9347

Concise Description of Bankruptcy Case 16-40188-reg7: "The case of Mary Borrelli in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Borrelli — Indiana, 16-40188


ᐅ Gary Bosley, Indiana

Address: 413 Fairington Ave Lafayette, IN 47905

Bankruptcy Case 10-40270-reg Summary: "The case of Gary Bosley in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Bosley — Indiana, 10-40270


ᐅ Brian Douglas Boss, Indiana

Address: 9009 S 350 E Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-40151-reg7: "In a Chapter 7 bankruptcy case, Brian Douglas Boss from Lafayette, IN, saw his proceedings start in March 21, 2013 and complete by 2013-06-25, involving asset liquidation."
Brian Douglas Boss — Indiana, 13-40151


ᐅ Josie Lorraine Busam, Indiana

Address: 434 S 5th St Lafayette, IN 47901-1709

Brief Overview of Bankruptcy Case 16-40282-reg: "The bankruptcy filing by Josie Lorraine Busam, undertaken in 2016-06-16 in Lafayette, IN under Chapter 7, concluded with discharge in Sep 14, 2016 after liquidating assets."
Josie Lorraine Busam — Indiana, 16-40282


ᐅ Robert Anthony Busam, Indiana

Address: 434 S 5th St Lafayette, IN 47901-1709

Bankruptcy Case 16-40282-reg Overview: "The bankruptcy filing by Robert Anthony Busam, undertaken in Jun 16, 2016 in Lafayette, IN under Chapter 7, concluded with discharge in September 14, 2016 after liquidating assets."
Robert Anthony Busam — Indiana, 16-40282


ᐅ Katrina K Cable, Indiana

Address: 4626 Duckhorn Ln Lafayette, IN 47909-8413

Snapshot of U.S. Bankruptcy Proceeding Case 14-40536-reg: "Katrina K Cable's bankruptcy, initiated in Sep 25, 2014 and concluded by 2014-12-24 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katrina K Cable — Indiana, 14-40536


ᐅ Mark Cade, Indiana

Address: 1821 Congress St Lafayette, IN 47905

Concise Description of Bankruptcy Case 10-12626-FJO-77: "The bankruptcy record of Mark Cade from Lafayette, IN, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-18."
Mark Cade — Indiana, 10-12626-FJO-7


ᐅ Geraldine Cadwallader, Indiana

Address: 3237 Pipers Glen Dr Lafayette, IN 47909-3873

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40206-reg: "Geraldine Cadwallader's bankruptcy, initiated in April 2014 and concluded by July 2014 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Cadwallader — Indiana, 2014-40206


ᐅ Sonya Nicole Cady, Indiana

Address: 206 Mccutcheon Dr Lafayette, IN 47909-3478

Brief Overview of Bankruptcy Case 14-40619-reg: "Sonya Nicole Cady's Chapter 7 bankruptcy, filed in Lafayette, IN in 11/13/2014, led to asset liquidation, with the case closing in February 11, 2015."
Sonya Nicole Cady — Indiana, 14-40619


ᐅ Jeremy A Cain, Indiana

Address: 2131 Charles St Lafayette, IN 47904-1541

Bankruptcy Case 14-40299-reg Summary: "The bankruptcy record of Jeremy A Cain from Lafayette, IN, shows a Chapter 7 case filed in May 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jeremy A Cain — Indiana, 14-40299


ᐅ Aaron Eugene Cain, Indiana

Address: 4581 Staghorn Way Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40778-reg: "In Lafayette, IN, Aaron Eugene Cain filed for Chapter 7 bankruptcy in September 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2012."
Aaron Eugene Cain — Indiana, 11-40778


ᐅ Brenda Sue Calloway, Indiana

Address: 7311 US Highway 231 S Lafayette, IN 47909-8918

Bankruptcy Case 16-40300-reg Summary: "Lafayette, IN resident Brenda Sue Calloway's June 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2016."
Brenda Sue Calloway — Indiana, 16-40300


ᐅ Mickey W Campbell, Indiana

Address: 2800 N 9th Street Rd Lafayette, IN 47904

Brief Overview of Bankruptcy Case 11-40663-reg: "The bankruptcy record of Mickey W Campbell from Lafayette, IN, shows a Chapter 7 case filed in 2011-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-20."
Mickey W Campbell — Indiana, 11-40663


ᐅ Tracy Campbell, Indiana

Address: 323 S Brookfield Dr Lafayette, IN 47905

Concise Description of Bankruptcy Case 10-40316-reg7: "In a Chapter 7 bankruptcy case, Tracy Campbell from Lafayette, IN, saw their proceedings start in 04.08.2010 and complete by 2010-07-12, involving asset liquidation."
Tracy Campbell — Indiana, 10-40316


ᐅ Vance Campbell, Indiana

Address: 8011 E 500 N Lafayette, IN 47905

Brief Overview of Bankruptcy Case 10-40941-reg: "Lafayette, IN resident Vance Campbell's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2010."
Vance Campbell — Indiana, 10-40941


ᐅ Nicholas Alan Campbell, Indiana

Address: 125 Wise Dr Lafayette, IN 47909-0849

Bankruptcy Case 14-40301-reg Overview: "In a Chapter 7 bankruptcy case, Nicholas Alan Campbell from Lafayette, IN, saw his proceedings start in 05/30/2014 and complete by Aug 28, 2014, involving asset liquidation."
Nicholas Alan Campbell — Indiana, 14-40301


ᐅ Jody Marie Campbell, Indiana

Address: 2203 Ottawa Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40377-reg7: "The bankruptcy filing by Jody Marie Campbell, undertaken in May 30, 2012 in Lafayette, IN under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Jody Marie Campbell — Indiana, 12-40377


ᐅ Kevin Canarsky, Indiana

Address: 316 S 28th St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 10-40935-reg: "Kevin Canarsky's Chapter 7 bankruptcy, filed in Lafayette, IN in 2010-09-16, led to asset liquidation, with the case closing in 12/21/2010."
Kevin Canarsky — Indiana, 10-40935


ᐅ Michael Canine, Indiana

Address: 2225 N 21st St Lafayette, IN 47904

Bankruptcy Case 10-40158-reg Overview: "The bankruptcy filing by Michael Canine, undertaken in 02.26.2010 in Lafayette, IN under Chapter 7, concluded with discharge in 2010-06-02 after liquidating assets."
Michael Canine — Indiana, 10-40158


ᐅ Jr John F Cannaday, Indiana

Address: 802 S 28th St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 11-40008-reg: "In a Chapter 7 bankruptcy case, Jr John F Cannaday from Lafayette, IN, saw their proceedings start in 2011-01-06 and complete by 2011-04-12, involving asset liquidation."
Jr John F Cannaday — Indiana, 11-40008


ᐅ Edward Joe Caplinger, Indiana

Address: 1408 S 25th St Lafayette, IN 47905-1640

Bankruptcy Case 15-40397-reg Summary: "Lafayette, IN resident Edward Joe Caplinger's Aug 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Edward Joe Caplinger — Indiana, 15-40397


ᐅ Roy Dwaine Capps, Indiana

Address: 2300 Osage Ct Apt 47 Lafayette, IN 47909

Bankruptcy Case 12-40495-reg Overview: "Lafayette, IN resident Roy Dwaine Capps's 07/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-17."
Roy Dwaine Capps — Indiana, 12-40495


ᐅ Heather M Compton, Indiana

Address: 1826 Abbotsbury Way Lafayette, IN 47909-8261

Snapshot of U.S. Bankruptcy Proceeding Case 2014-40188-reg: "In a Chapter 7 bankruptcy case, Heather M Compton from Lafayette, IN, saw her proceedings start in Apr 16, 2014 and complete by Jul 15, 2014, involving asset liquidation."
Heather M Compton — Indiana, 2014-40188


ᐅ Kenneth Alan Compton, Indiana

Address: 4439 Stergen Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 13-40593-reg: "Lafayette, IN resident Kenneth Alan Compton's 2013-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Kenneth Alan Compton — Indiana, 13-40593


ᐅ Ricky L Conger, Indiana

Address: 1303 Sunset Dr Lafayette, IN 47905-1353

Concise Description of Bankruptcy Case 16-40349-reg7: "In a Chapter 7 bankruptcy case, Ricky L Conger from Lafayette, IN, saw his proceedings start in 2016-07-26 and complete by October 24, 2016, involving asset liquidation."
Ricky L Conger — Indiana, 16-40349


ᐅ Crystal L Conley, Indiana

Address: 1103 Berkley Rd Lafayette, IN 47904

Bankruptcy Case 13-40504-reg Overview: "In Lafayette, IN, Crystal L Conley filed for Chapter 7 bankruptcy in 2013-08-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-13."
Crystal L Conley — Indiana, 13-40504


ᐅ Danny Conn, Indiana

Address: 6217 Thayer Ct Lafayette, IN 47905

Concise Description of Bankruptcy Case 09-41031-reg7: "In a Chapter 7 bankruptcy case, Danny Conn from Lafayette, IN, saw his proceedings start in 2009-11-05 and complete by February 1, 2010, involving asset liquidation."
Danny Conn — Indiana, 09-41031


ᐅ Theresa Lynn Conner, Indiana

Address: 2424 E 430 S Lafayette, IN 47909

Brief Overview of Bankruptcy Case 13-40554-reg: "The bankruptcy record of Theresa Lynn Conner from Lafayette, IN, shows a Chapter 7 case filed in 08.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2013."
Theresa Lynn Conner — Indiana, 13-40554


ᐅ Lane Conner, Indiana

Address: 2100 Shasta Dr Lafayette, IN 47909

Snapshot of U.S. Bankruptcy Proceeding Case 10-40507-reg: "Lane Conner's Chapter 7 bankruptcy, filed in Lafayette, IN in 2010-05-21, led to asset liquidation, with the case closing in Aug 25, 2010."
Lane Conner — Indiana, 10-40507


ᐅ Christy Kay Conner, Indiana

Address: 213 Equestrian Dr Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 11-40313-reg: "The bankruptcy record of Christy Kay Conner from Lafayette, IN, shows a Chapter 7 case filed in 04.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Christy Kay Conner — Indiana, 11-40313


ᐅ Kimra Kay Conrad, Indiana

Address: 3706 Sweet Valley Ln Apt A1 Lafayette, IN 47909-8313

Bankruptcy Case 15-40265-reg Summary: "In Lafayette, IN, Kimra Kay Conrad filed for Chapter 7 bankruptcy in 05/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Kimra Kay Conrad — Indiana, 15-40265


ᐅ Max Lee Conrad, Indiana

Address: 3706 Sweet Valley Ln Apt A1 Lafayette, IN 47909-8313

Snapshot of U.S. Bankruptcy Proceeding Case 15-40265-reg: "Lafayette, IN resident Max Lee Conrad's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Max Lee Conrad — Indiana, 15-40265


ᐅ Ronald Cons, Indiana

Address: 3411 Coventry Ln Lafayette, IN 47909-2960

Concise Description of Bankruptcy Case 15-40343-reg7: "The case of Ronald Cons in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Cons — Indiana, 15-40343


ᐅ Virginia Lynn Cons, Indiana

Address: 3411 Coventry Ln Lafayette, IN 47909-2960

Snapshot of U.S. Bankruptcy Proceeding Case 15-40343-reg: "Virginia Lynn Cons's Chapter 7 bankruptcy, filed in Lafayette, IN in Jul 15, 2015, led to asset liquidation, with the case closing in Oct 13, 2015."
Virginia Lynn Cons — Indiana, 15-40343


ᐅ Jennifer Denice Cook, Indiana

Address: 2310 N 400 E Lafayette, IN 47905-8812

Bankruptcy Case 08-40230-reg Overview: "Jennifer Denice Cook, a resident of Lafayette, IN, entered a Chapter 13 bankruptcy plan in 2008-04-03, culminating in its successful completion by 06/12/2013."
Jennifer Denice Cook — Indiana, 08-40230


ᐅ Kenneth E Cook, Indiana

Address: 6 Coldbrook Dr Lafayette, IN 47909

Concise Description of Bankruptcy Case 13-40272-reg7: "In a Chapter 7 bankruptcy case, Kenneth E Cook from Lafayette, IN, saw their proceedings start in 05/06/2013 and complete by 08/12/2013, involving asset liquidation."
Kenneth E Cook — Indiana, 13-40272


ᐅ Joanna Ruth Cook, Indiana

Address: 508A Duroc Ct Lafayette, IN 47909-6777

Bankruptcy Case 15-40472-reg Overview: "In Lafayette, IN, Joanna Ruth Cook filed for Chapter 7 bankruptcy in 09/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-24."
Joanna Ruth Cook — Indiana, 15-40472


ᐅ Carla Cook, Indiana

Address: 2545 Cambridge Rd Lafayette, IN 47909

Bankruptcy Case 10-40274-reg Overview: "Carla Cook's Chapter 7 bankruptcy, filed in Lafayette, IN in Mar 31, 2010, led to asset liquidation, with the case closing in 2010-07-05."
Carla Cook — Indiana, 10-40274


ᐅ Lori A Cook, Indiana

Address: 1508 Fairfax Dr Lafayette, IN 47909-3718

Bankruptcy Case 2014-40413-reg Overview: "The case of Lori A Cook in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Cook — Indiana, 2014-40413


ᐅ Chelsea E Cooper, Indiana

Address: 3057 Pokagon Dr Lafayette, IN 47909-3224

Brief Overview of Bankruptcy Case 14-40449-reg: "Chelsea E Cooper's bankruptcy, initiated in 08.13.2014 and concluded by 11/11/2014 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea E Cooper — Indiana, 14-40449


ᐅ Jordan A Cooper, Indiana

Address: 1205 Rochester St Lafayette, IN 47905-1844

Bankruptcy Case 15-40147-reg Overview: "Jordan A Cooper's Chapter 7 bankruptcy, filed in Lafayette, IN in 2015-03-30, led to asset liquidation, with the case closing in Jun 28, 2015."
Jordan A Cooper — Indiana, 15-40147


ᐅ Theresa L Cooper, Indiana

Address: 104 Deems Dr Lafayette, IN 47905

Bankruptcy Case 13-40080-reg Overview: "Theresa L Cooper's Chapter 7 bankruptcy, filed in Lafayette, IN in 02.21.2013, led to asset liquidation, with the case closing in 05/28/2013."
Theresa L Cooper — Indiana, 13-40080


ᐅ Alicia K Cooper, Indiana

Address: 1109 Main St Lafayette, IN 47901-1546

Bankruptcy Case 15-40147-reg Summary: "In a Chapter 7 bankruptcy case, Alicia K Cooper from Lafayette, IN, saw her proceedings start in 03.30.2015 and complete by June 2015, involving asset liquidation."
Alicia K Cooper — Indiana, 15-40147


ᐅ Dawn L Coopman, Indiana

Address: 929 Beck Ln Lafayette, IN 47909

Brief Overview of Bankruptcy Case 11-40093-reg: "The case of Dawn L Coopman in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn L Coopman — Indiana, 11-40093


ᐅ Terri Lynn Coppock, Indiana

Address: 1207 Brown St Lafayette, IN 47904-2534

Brief Overview of Bankruptcy Case 16-40272-reg: "The bankruptcy filing by Terri Lynn Coppock, undertaken in June 2016 in Lafayette, IN under Chapter 7, concluded with discharge in 2016-09-07 after liquidating assets."
Terri Lynn Coppock — Indiana, 16-40272


ᐅ Lisa J Coppola, Indiana

Address: 3104 Coppergate Dr Apt 3 Lafayette, IN 47909-0902

Bankruptcy Case 14-40672-reg Summary: "In Lafayette, IN, Lisa J Coppola filed for Chapter 7 bankruptcy in Dec 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2015."
Lisa J Coppola — Indiana, 14-40672


ᐅ Michael C Coppola, Indiana

Address: 3104 Coppergate Dr Apt 3 Lafayette, IN 47909-0902

Snapshot of U.S. Bankruptcy Proceeding Case 14-40672-reg: "The case of Michael C Coppola in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Coppola — Indiana, 14-40672


ᐅ Iii Edward Corbin, Indiana

Address: 1208 Rochester St Lafayette, IN 47905

Bankruptcy Case 10-40760-reg Summary: "The case of Iii Edward Corbin in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Edward Corbin — Indiana, 10-40760


ᐅ Edward Cornell, Indiana

Address: 619 N 9th St Apt 319 Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 09-41034-reg: "Lafayette, IN resident Edward Cornell's 2009-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2010."
Edward Cornell — Indiana, 09-41034


ᐅ Kathi Louise Cornell, Indiana

Address: 2006 Stillwell St Lafayette, IN 47904

Brief Overview of Bankruptcy Case 11-40330-reg: "Lafayette, IN resident Kathi Louise Cornell's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2011."
Kathi Louise Cornell — Indiana, 11-40330


ᐅ David Allen Cornell, Indiana

Address: 2001 Wea School Rd Lafayette, IN 47909-9042

Bankruptcy Case 16-40304-reg Overview: "The case of David Allen Cornell in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Allen Cornell — Indiana, 16-40304


ᐅ Jr Thomas Corwin, Indiana

Address: 419 Mercedes Ln Apt E Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 10-41042-reg: "Lafayette, IN resident Jr Thomas Corwin's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Jr Thomas Corwin — Indiana, 10-41042


ᐅ Wanda Jeanette Cotner, Indiana

Address: 4521 STATE ROAD 25 N Lafayette, IN 47905

Concise Description of Bankruptcy Case 11-40166-reg7: "Lafayette, IN resident Wanda Jeanette Cotner's Mar 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2011."
Wanda Jeanette Cotner — Indiana, 11-40166


ᐅ Michael R Cottrill, Indiana

Address: 2117 Thompson St Lafayette, IN 47904-2946

Snapshot of U.S. Bankruptcy Proceeding Case 16-40279-reg: "The bankruptcy filing by Michael R Cottrill, undertaken in June 15, 2016 in Lafayette, IN under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Michael R Cottrill — Indiana, 16-40279


ᐅ Roger Couch, Indiana

Address: 5476 Hawberry Ln Apt 203 Lafayette, IN 47905-3457

Bankruptcy Case 15-40331-reg Summary: "Roger Couch's bankruptcy, initiated in 2015-07-03 and concluded by 10.01.2015 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Couch — Indiana, 15-40331


ᐅ Souleymane Coulibaly, Indiana

Address: 3782 Winston Dr Apt 66 Lafayette, IN 47905

Snapshot of U.S. Bankruptcy Proceeding Case 11-40038-reg: "The bankruptcy filing by Souleymane Coulibaly, undertaken in January 2011 in Lafayette, IN under Chapter 7, concluded with discharge in April 25, 2011 after liquidating assets."
Souleymane Coulibaly — Indiana, 11-40038


ᐅ Velesca R Courtney, Indiana

Address: 7023 Wyandotte Rd Lafayette, IN 47905-9356

Bankruptcy Case 14-40081-reg Summary: "In Lafayette, IN, Velesca R Courtney filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Velesca R Courtney — Indiana, 14-40081


ᐅ Allen Lee Crabtree, Indiana

Address: 261 Trackside Dr Lafayette, IN 47905-0608

Concise Description of Bankruptcy Case 16-40261-reg7: "Allen Lee Crabtree's Chapter 7 bankruptcy, filed in Lafayette, IN in May 2016, led to asset liquidation, with the case closing in August 2016."
Allen Lee Crabtree — Indiana, 16-40261


ᐅ Debra Crabtree, Indiana

Address: 1107 N 7th St Lafayette, IN 47904

Snapshot of U.S. Bankruptcy Proceeding Case 10-41224-reg: "In Lafayette, IN, Debra Crabtree filed for Chapter 7 bankruptcy in 12/21/2010. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2011."
Debra Crabtree — Indiana, 10-41224


ᐅ Mistie Lee Crapsey, Indiana

Address: 117 N 5th St Apt 418 Lafayette, IN 47901-1487

Brief Overview of Bankruptcy Case 2014-40199-reg: "Lafayette, IN resident Mistie Lee Crapsey's 04.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2014."
Mistie Lee Crapsey — Indiana, 2014-40199


ᐅ Alana Katryce Crawford, Indiana

Address: 3940 Ensley St Lafayette, IN 47909

Concise Description of Bankruptcy Case 12-40591-reg7: "In a Chapter 7 bankruptcy case, Alana Katryce Crawford from Lafayette, IN, saw her proceedings start in 2012-08-24 and complete by 11.28.2012, involving asset liquidation."
Alana Katryce Crawford — Indiana, 12-40591


ᐅ Alexis Suzanne Crawford, Indiana

Address: 2114 Union St Lafayette, IN 47904-2631

Bankruptcy Case 2014-40267-reg Summary: "The case of Alexis Suzanne Crawford in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis Suzanne Crawford — Indiana, 2014-40267


ᐅ Jeremy Ross Crick, Indiana

Address: 228 Walker Ln Lafayette, IN 47909-2810

Snapshot of U.S. Bankruptcy Proceeding Case 16-40036-reg: "In a Chapter 7 bankruptcy case, Jeremy Ross Crick from Lafayette, IN, saw his proceedings start in 2016-01-29 and complete by 04/28/2016, involving asset liquidation."
Jeremy Ross Crick — Indiana, 16-40036


ᐅ Mykena Marie Crick, Indiana

Address: 228 Walker Ln Lafayette, IN 47909-2810

Bankruptcy Case 16-40036-reg Summary: "The bankruptcy record of Mykena Marie Crick from Lafayette, IN, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2016."
Mykena Marie Crick — Indiana, 16-40036


ᐅ Shawn M Criss, Indiana

Address: 2881 Tristan Dr Lafayette, IN 47909-9341

Bankruptcy Case 14-40629-reg Overview: "In Lafayette, IN, Shawn M Criss filed for Chapter 7 bankruptcy in November 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-15."
Shawn M Criss — Indiana, 14-40629


ᐅ Kevin Ray Critser, Indiana

Address: 5327 US Highway 52 S Lafayette, IN 47905

Brief Overview of Bankruptcy Case 13-40561-reg: "Kevin Ray Critser's bankruptcy, initiated in 2013-08-30 and concluded by December 2013 in Lafayette, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Ray Critser — Indiana, 13-40561


ᐅ Brosiah S Crose, Indiana

Address: 1531 Central St Lafayette, IN 47905-1911

Concise Description of Bankruptcy Case 16-40269-reg7: "The case of Brosiah S Crose in Lafayette, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brosiah S Crose — Indiana, 16-40269