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

Robert D Laseter, Lafayette LA

Address: 142 Chimney Rock Blvd Lafayette, LA 70508-8064
Bankruptcy Case 07-51354 Summary: "Robert D Laseter's Lafayette, LA bankruptcy under Chapter 13 in 11.09.2007 led to a structured repayment plan, successfully discharged in Apr 8, 2013."
Robert D Laseter — Louisiana

Elisha Latiolais, Lafayette LA

Address: PO Box 61712 Lafayette, LA 70596
Bankruptcy Case 09-51519 Summary: "In a Chapter 7 bankruptcy case, Elisha Latiolais from Lafayette, LA, saw their proceedings start in 10.20.2009 and complete by 01.24.2010, involving asset liquidation."
Elisha Latiolais — Louisiana

Corey G Lauchner, Lafayette LA

Address: 110 Hargrave Dr Lafayette, LA 70508-4483
Brief Overview of Bankruptcy Case 13-20757: "Chapter 13 bankruptcy for Corey G Lauchner in Lafayette, LA began in Aug 20, 2013, focusing on debt restructuring, concluding with plan fulfillment in June 5, 2015."
Corey G Lauchner — Louisiana

Gwendolyn Ann Laviolette, Lafayette LA

Address: 107 Flurry Ln Lafayette, LA 70508-6370
Brief Overview of Bankruptcy Case 15-51026: "Gwendolyn Ann Laviolette's Chapter 7 bankruptcy, filed in Lafayette, LA in August 20, 2015, led to asset liquidation, with the case closing in 11.18.2015."
Gwendolyn Ann Laviolette — Louisiana

Sheryl Lynn Lawrence, Lafayette LA

Address: 201 S College Rd Apt 114 Lafayette, LA 70503-3247
Concise Description of Bankruptcy Case 15-512647: "The bankruptcy filing by Sheryl Lynn Lawrence, undertaken in 10/03/2015 in Lafayette, LA under Chapter 7, concluded with discharge in January 1, 2016 after liquidating assets."
Sheryl Lynn Lawrence — Louisiana

Paul Dung Le, Lafayette LA

Address: 209 Pontalba Dr Lafayette, LA 70503
Bankruptcy Case 09-51470 Overview: "Lafayette, LA resident Paul Dung Le's 10.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Paul Dung Le — Louisiana

Donna Chiasson Leach, Lafayette LA

Address: 315 Amesbury Dr Apt 60 Lafayette, LA 70507
Bankruptcy Case 13-50363 Overview: "Donna Chiasson Leach's bankruptcy, initiated in April 2013 and concluded by July 2013 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Chiasson Leach — Louisiana

Kerrie C Leblanc, Lafayette LA

Address: PO Box 61453 Lafayette, LA 70596
Snapshot of U.S. Bankruptcy Proceeding Case 12-51077: "Lafayette, LA resident Kerrie C Leblanc's 2012-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Kerrie C Leblanc — Louisiana

Daina Ann Leblanc, Lafayette LA

Address: 1408 W Willow St Apt 207 Lafayette, LA 70506-1030
Bankruptcy Case 14-51470 Summary: "The bankruptcy filing by Daina Ann Leblanc, undertaken in November 2014 in Lafayette, LA under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Daina Ann Leblanc — Louisiana

Natasha Leblanc, Lafayette LA

Address: 709 Saint Patrick St Lafayette, LA 70506
Concise Description of Bankruptcy Case 10-511777: "Natasha Leblanc's Chapter 7 bankruptcy, filed in Lafayette, LA in 2010-07-30, led to asset liquidation, with the case closing in November 29, 2010."
Natasha Leblanc — Louisiana

Pamela Sue Leblanc, Lafayette LA

Address: 99 Constitution Dr Lafayette, LA 70503-6300
Bankruptcy Case 15-50913 Summary: "Lafayette, LA resident Pamela Sue Leblanc's July 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-20."
Pamela Sue Leblanc — Louisiana

Peggy Leblanc, Lafayette LA

Address: 192 Mimosa Pl Lafayette, LA 70506
Brief Overview of Bankruptcy Case 11-51305: "In a Chapter 7 bankruptcy case, Peggy Leblanc from Lafayette, LA, saw her proceedings start in Sep 12, 2011 and complete by December 2011, involving asset liquidation."
Peggy Leblanc — Louisiana

Dawn Lebourgeois, Lafayette LA

Address: 239 La Rue France Lafayette, LA 70508
Concise Description of Bankruptcy Case 10-504967: "The case of Dawn Lebourgeois in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-05 and discharged early 2010-07-10, focusing on asset liquidation to repay creditors."
Dawn Lebourgeois — Louisiana

James Dale Ledet, Lafayette LA

Address: 109 Ponderosa Dr Lafayette, LA 70508-7989
Bankruptcy Case 10-51247 Summary: "In their Chapter 13 bankruptcy case filed in 2010-08-10, Lafayette, LA's James Dale Ledet agreed to a debt repayment plan, which was successfully completed by 2016-01-11."
James Dale Ledet — Louisiana

Laura Lee Ledet, Lafayette LA

Address: 411 Woodvale Ave Apt 203 Lafayette, LA 70503
Snapshot of U.S. Bankruptcy Proceeding Case 13-50196: "Laura Lee Ledet's bankruptcy, initiated in 02.28.2013 and concluded by 06/04/2013 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Lee Ledet — Louisiana

Linda Hanks Ledet, Lafayette LA

Address: 109 Ponderosa Dr Lafayette, LA 70508-7989
Bankruptcy Case 10-51247 Overview: "Linda Hanks Ledet, a resident of Lafayette, LA, entered a Chapter 13 bankruptcy plan in 08.10.2010, culminating in its successful completion by 01.11.2016."
Linda Hanks Ledet — Louisiana

Linda Jill Lee, Lafayette LA

Address: 308 Chevalier Blvd Lafayette, LA 70503
Bankruptcy Case 12-51361 Overview: "The case of Linda Jill Lee in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 2013-02-05, focusing on asset liquidation to repay creditors."
Linda Jill Lee — Louisiana

Ted Marion Lege, Lafayette LA

Address: 302 Bon Temps Dr Lafayette, LA 70506-3740
Snapshot of U.S. Bankruptcy Proceeding Case 14-50038: "Ted Marion Lege's bankruptcy, initiated in Jan 15, 2014 and concluded by April 15, 2014 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ted Marion Lege — Louisiana

Randal Leger, Lafayette LA

Address: 3600 Kaliste Saloom Rd Apt 207 Lafayette, LA 70508
Snapshot of U.S. Bankruptcy Proceeding Case 10-50143: "Lafayette, LA resident Randal Leger's 02.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-15."
Randal Leger — Louisiana

Billy Leger, Lafayette LA

Address: 2314 Kaliste Saloom Rd Apt 1406 Lafayette, LA 70508
Brief Overview of Bankruptcy Case 10-51259: "Billy Leger's Chapter 7 bankruptcy, filed in Lafayette, LA in 08/12/2010, led to asset liquidation, with the case closing in 2010-12-06."
Billy Leger — Louisiana

Jr Kenneth Paul Leger, Lafayette LA

Address: 409 Breaux Rd Lafayette, LA 70506
Bankruptcy Case 11-51599 Overview: "Jr Kenneth Paul Leger's bankruptcy, initiated in 2011-11-10 and concluded by 2012-02-14 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Paul Leger — Louisiana

Gerald J Lejeune, Lafayette LA

Address: 622 NE Evangeline Trwy Lafayette, LA 70501
Snapshot of U.S. Bankruptcy Proceeding Case 11-51295: "In Lafayette, LA, Gerald J Lejeune filed for Chapter 7 bankruptcy in Sep 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-13."
Gerald J Lejeune — Louisiana

Jeremy John Lejeune, Lafayette LA

Address: 411 Dulles Dr Apt 1113 Lafayette, LA 70506
Brief Overview of Bankruptcy Case 13-50117: "Jeremy John Lejeune's Chapter 7 bankruptcy, filed in Lafayette, LA in 2013-02-05, led to asset liquidation, with the case closing in 05/12/2013."
Jeremy John Lejeune — Louisiana

Barbara Lynn Lemoine, Lafayette LA

Address: 104 Bartlett Dr Lafayette, LA 70507
Bankruptcy Case 12-50307 Overview: "In Lafayette, LA, Barbara Lynn Lemoine filed for Chapter 7 bankruptcy in 03.19.2012. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2012."
Barbara Lynn Lemoine — Louisiana

Mary G Lemoine, Lafayette LA

Address: 1901 Eraste Landry Rd Apt 1001 Lafayette, LA 70506-1977
Concise Description of Bankruptcy Case 15-503467: "In a Chapter 7 bankruptcy case, Mary G Lemoine from Lafayette, LA, saw her proceedings start in March 2015 and complete by 06.18.2015, involving asset liquidation."
Mary G Lemoine — Louisiana

Mitchell Francis Leonard, Lafayette LA

Address: 16 Heather Row Lafayette, LA 70507
Bankruptcy Case 12-50751 Summary: "Mitchell Francis Leonard's bankruptcy, initiated in 06.12.2012 and concluded by September 2012 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Francis Leonard — Louisiana

Kirk Leonard, Lafayette LA

Address: 320 E Alexander St Lafayette, LA 70501-1327
Bankruptcy Case 10-50574 Overview: "April 20, 2010 marked the beginning of Kirk Leonard's Chapter 13 bankruptcy in Lafayette, LA, entailing a structured repayment schedule, completed by November 2015."
Kirk Leonard — Louisiana

Donna Lynn Leopaul, Lafayette LA

Address: 213 Royal St Lafayette, LA 70501
Bankruptcy Case 12-50762 Summary: "Donna Lynn Leopaul's bankruptcy, initiated in June 14, 2012 and concluded by September 2012 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lynn Leopaul — Louisiana

Jr Harold James Leopaul, Lafayette LA

Address: 1408 W Willow St Apt 1201 Lafayette, LA 70506-1030
Bankruptcy Case 14-50172 Overview: "In a Chapter 7 bankruptcy case, Jr Harold James Leopaul from Lafayette, LA, saw their proceedings start in 02.19.2014 and complete by May 20, 2014, involving asset liquidation."
Jr Harold James Leopaul — Louisiana

Barbara Levanti, Lafayette LA

Address: 105 Williamsburg Cir Apt F Lafayette, LA 70508
Concise Description of Bankruptcy Case 10-506297: "Lafayette, LA resident Barbara Levanti's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-16."
Barbara Levanti — Louisiana

Christopher J Levanti, Lafayette LA

Address: 434 PADDINGTON DR Lafayette, LA 70508
Bankruptcy Case 11-50325 Overview: "Christopher J Levanti's Chapter 7 bankruptcy, filed in Lafayette, LA in 2011-03-11, led to asset liquidation, with the case closing in 06.15.2011."
Christopher J Levanti — Louisiana

Fallan Levy, Lafayette LA

Address: 305 Belfast St Apt D Lafayette, LA 70506
Concise Description of Bankruptcy Case 10-513247: "The case of Fallan Levy in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in 08/24/2010 and discharged early 12/20/2010, focusing on asset liquidation to repay creditors."
Fallan Levy — Louisiana

Ricky P Lewis, Lafayette LA

Address: 213 E Willow St Lafayette, LA 70501-3657
Bankruptcy Case 11-51517 Summary: "Ricky P Lewis, a resident of Lafayette, LA, entered a Chapter 13 bankruptcy plan in October 25, 2011, culminating in its successful completion by 2015-04-02."
Ricky P Lewis — Louisiana

Chester James Lewis, Lafayette LA

Address: 411 14th St Lafayette, LA 70501-8307
Bankruptcy Case 13-50639 Summary: "The bankruptcy record for Chester James Lewis from Lafayette, LA, under Chapter 13, filed in June 6, 2013, involved setting up a repayment plan, finalized by 03/09/2015."
Chester James Lewis — Louisiana

Sara C Leyendecker, Lafayette LA

Address: 115 Longfellow Dr Lafayette, LA 70503
Bankruptcy Case 11-51726 Summary: "Sara C Leyendecker's Chapter 7 bankruptcy, filed in Lafayette, LA in 12/08/2011, led to asset liquidation, with the case closing in 2012-03-13."
Sara C Leyendecker — Louisiana

Claude J Lilly, Lafayette LA

Address: 211 LACOBIE ST Lafayette, LA 70501
Brief Overview of Bankruptcy Case 11-50293: "In a Chapter 7 bankruptcy case, Claude J Lilly from Lafayette, LA, saw their proceedings start in March 7, 2011 and complete by June 2011, involving asset liquidation."
Claude J Lilly — Louisiana

Rhonda Linton, Lafayette LA

Address: 101 Falcon St Apt B Lafayette, LA 70506
Bankruptcy Case 13-50919 Overview: "Rhonda Linton's Chapter 7 bankruptcy, filed in Lafayette, LA in August 2013, led to asset liquidation, with the case closing in 11/11/2013."
Rhonda Linton — Louisiana

Damian Living, Lafayette LA

Address: 1005 Saint Charles St Lafayette, LA 70501
Snapshot of U.S. Bankruptcy Proceeding Case 09-51842: "The case of Damian Living in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in December 15, 2009 and discharged early 03/21/2010, focusing on asset liquidation to repay creditors."
Damian Living — Louisiana

Marilyn Livingston, Lafayette LA

Address: 108 Triad Blvd Lafayette, LA 70508
Concise Description of Bankruptcy Case 10-507737: "In Lafayette, LA, Marilyn Livingston filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2010."
Marilyn Livingston — Louisiana

Carley Blane Lofton, Lafayette LA

Address: 112 Canebroke Ln Lafayette, LA 70508
Bankruptcy Case 09-51798 Summary: "Carley Blane Lofton's Chapter 7 bankruptcy, filed in Lafayette, LA in 12.08.2009, led to asset liquidation, with the case closing in 03.14.2010."
Carley Blane Lofton — Louisiana

Angelle Landry Lopez, Lafayette LA

Address: 315 Breemen Cir Lafayette, LA 70508
Concise Description of Bankruptcy Case 11-502357: "Angelle Landry Lopez's Chapter 7 bankruptcy, filed in Lafayette, LA in 2011-02-25, led to asset liquidation, with the case closing in 06/01/2011."
Angelle Landry Lopez — Louisiana

Jordy Paul Louviere, Lafayette LA

Address: PO Box 82301 Lafayette, LA 70598
Concise Description of Bankruptcy Case 13-505907: "The case of Jordy Paul Louviere in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in 05.28.2013 and discharged early September 1, 2013, focusing on asset liquidation to repay creditors."
Jordy Paul Louviere — Louisiana

Monica Lovas, Lafayette LA

Address: 343 Ridge Rd Lafayette, LA 70506
Concise Description of Bankruptcy Case 12-508617: "Monica Lovas's Chapter 7 bankruptcy, filed in Lafayette, LA in 07.06.2012, led to asset liquidation, with the case closing in October 10, 2012."
Monica Lovas — Louisiana

Michael Shane Lucas, Lafayette LA

Address: 813 W Butcher Switch Rd Lafayette, LA 70507
Snapshot of U.S. Bankruptcy Proceeding Case 12-50885: "Michael Shane Lucas's Chapter 7 bankruptcy, filed in Lafayette, LA in 07.13.2012, led to asset liquidation, with the case closing in 2012-10-17."
Michael Shane Lucas — Louisiana

Paige Elizabeth Lute, Lafayette LA

Address: 203 N Michot Rd Lafayette, LA 70508-5937
Concise Description of Bankruptcy Case 2014-506107: "Paige Elizabeth Lute's bankruptcy, initiated in 2014-05-19 and concluded by 2014-08-17 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paige Elizabeth Lute — Louisiana

Noah John Lynch, Lafayette LA

Address: 2700 Ambassador Caffery Pkwy Apt 219 Lafayette, LA 70506-5936
Bankruptcy Case 15-50721 Summary: "The case of Noah John Lynch in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in June 15, 2015 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Noah John Lynch — Louisiana

Chandra Renee Lyons, Lafayette LA

Address: 1224 E Alexander St Lafayette, LA 70501-2316
Bankruptcy Case 15-50674 Overview: "The bankruptcy record of Chandra Renee Lyons from Lafayette, LA, shows a Chapter 7 case filed in 2015-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Chandra Renee Lyons — Louisiana

Darlene Breaux Mahfouz, Lafayette LA

Address: 118 Catherine St Lafayette, LA 70503
Snapshot of U.S. Bankruptcy Proceeding Case 12-50559: "The bankruptcy record of Darlene Breaux Mahfouz from Lafayette, LA, shows a Chapter 7 case filed in May 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2012."
Darlene Breaux Mahfouz — Louisiana

Robert John Majcina, Lafayette LA

Address: 106 Titan Dr Lafayette, LA 70508-5140
Bankruptcy Case 09-51740 Summary: "Robert John Majcina's Lafayette, LA bankruptcy under Chapter 13 in 11/24/2009 led to a structured repayment plan, successfully discharged in 06.05.2013."
Robert John Majcina — Louisiana

Amy Malbreaux, Lafayette LA

Address: 303 Rayburn St Apt 505 Lafayette, LA 70506
Bankruptcy Case 11-50876 Summary: "Lafayette, LA resident Amy Malbreaux's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2011."
Amy Malbreaux — Louisiana

Dwight Malbreaux, Lafayette LA

Address: 107 S June Dr Lafayette, LA 70501
Concise Description of Bankruptcy Case 10-509587: "The case of Dwight Malbreaux in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in Jun 22, 2010 and discharged early 10/18/2010, focusing on asset liquidation to repay creditors."
Dwight Malbreaux — Louisiana

Carisa Lynn Maldonado, Lafayette LA

Address: 116 Renwood Cir Lafayette, LA 70503
Concise Description of Bankruptcy Case 12-502427: "Carisa Lynn Maldonado's bankruptcy, initiated in 2012-03-05 and concluded by Jun 9, 2012 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carisa Lynn Maldonado — Louisiana

Michaela Cecile Mallery, Lafayette LA

Address: 700 E Alexander St Lafayette, LA 70501
Snapshot of U.S. Bankruptcy Proceeding Case 13-50455: "Michaela Cecile Mallery's Chapter 7 bankruptcy, filed in Lafayette, LA in April 23, 2013, led to asset liquidation, with the case closing in Aug 12, 2013."
Michaela Cecile Mallery — Louisiana

April Danielle Malveaux, Lafayette LA

Address: 127 1/2 NANCY LN Lafayette, LA 70501
Bankruptcy Case 12-50583 Overview: "Lafayette, LA resident April Danielle Malveaux's 2012-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-18."
April Danielle Malveaux — Louisiana

John Gregory Maniatakes, Lafayette LA

Address: 311 Aundria Dr Lafayette, LA 70503-4715
Bankruptcy Case 08-10358 Overview: "In their Chapter 13 bankruptcy case filed in Jan 31, 2008, Lafayette, LA's John Gregory Maniatakes agreed to a debt repayment plan, which was successfully completed by 2013-09-17."
John Gregory Maniatakes — Louisiana

Jr Louis Benjamin Mann, Lafayette LA

Address: 1104 W Bayou Pkwy Lafayette, LA 70503-3616
Brief Overview of Bankruptcy Case 14-50057: "Jr Louis Benjamin Mann's bankruptcy, initiated in 01.20.2014 and concluded by 2014-04-20 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louis Benjamin Mann — Louisiana

David Michael Mann, Lafayette LA

Address: 116 Claremont Cir Lafayette, LA 70508-7300
Concise Description of Bankruptcy Case 14-500597: "Lafayette, LA resident David Michael Mann's 01/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
David Michael Mann — Louisiana

Dayna Marie Menard, Lafayette LA

Address: 111 Saturn Dr Lafayette, LA 70501-2517
Bankruptcy Case 14-50661 Summary: "Lafayette, LA resident Dayna Marie Menard's 2014-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Dayna Marie Menard — Louisiana

Gustave Menard, Lafayette LA

Address: 123 Gordon Crocket Dr Lafayette, LA 70508-5121
Brief Overview of Bankruptcy Case 11-50818: "Gustave Menard's Chapter 13 bankruptcy in Lafayette, LA started in June 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/08/2016."
Gustave Menard — Louisiana

Janet F Menard, Lafayette LA

Address: 123 Gordon Crocket Dr Lafayette, LA 70508-5121
Concise Description of Bankruptcy Case 11-508187: "06/03/2011 marked the beginning of Janet F Menard's Chapter 13 bankruptcy in Lafayette, LA, entailing a structured repayment schedule, completed by 08.08.2016."
Janet F Menard — Louisiana

Rachel Menard, Lafayette LA

Address: 206 Julie Dr Lafayette, LA 70508-7894
Bankruptcy Case 06-50684 Overview: "Filing for Chapter 13 bankruptcy in 08.29.2006, Rachel Menard from Lafayette, LA, structured a repayment plan, achieving discharge in 2012-08-02."
Rachel Menard — Louisiana

Nancy Kay Mendoza, Lafayette LA

Address: 508 Ole Colony Rd Lafayette, LA 70506
Bankruptcy Case 12-50967 Summary: "Nancy Kay Mendoza's Chapter 7 bankruptcy, filed in Lafayette, LA in 07/31/2012, led to asset liquidation, with the case closing in November 2012."
Nancy Kay Mendoza — Louisiana

Kent Mercier, Lafayette LA

Address: 107 Lamas Cir Lafayette, LA 70506
Bankruptcy Case 09-51515 Overview: "Kent Mercier's bankruptcy, initiated in 10.20.2009 and concluded by January 2010 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent Mercier — Louisiana

Rubens Roberto Mesa, Lafayette LA

Address: 820 Saint Joseph St Lafayette, LA 70506
Bankruptcy Case 12-50535 Overview: "The bankruptcy record of Rubens Roberto Mesa from Lafayette, LA, shows a Chapter 7 case filed in 05.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2012."
Rubens Roberto Mesa — Louisiana

Ryan A Messa, Lafayette LA

Address: 212 Notting Hill Way Lafayette, LA 70508
Bankruptcy Case 12-50220 Summary: "The bankruptcy record of Ryan A Messa from Lafayette, LA, shows a Chapter 7 case filed in 2012-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2012."
Ryan A Messa — Louisiana

Delores Meyers, Lafayette LA

Address: 120 Rue Mirbeau Lafayette, LA 70501
Bankruptcy Case 12-50681 Summary: "The bankruptcy filing by Delores Meyers, undertaken in 05/30/2012 in Lafayette, LA under Chapter 7, concluded with discharge in 09/03/2012 after liquidating assets."
Delores Meyers — Louisiana

Patricia Ann Michael, Lafayette LA

Address: 105 Harper Ave Lafayette, LA 70506-5414
Concise Description of Bankruptcy Case 15-515867: "In Lafayette, LA, Patricia Ann Michael filed for Chapter 7 bankruptcy in 12.14.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2016."
Patricia Ann Michael — Louisiana

Mary Ann Michalk, Lafayette LA

Address: 202 Wayside Dr Lafayette, LA 70506-6856
Concise Description of Bankruptcy Case 15-515477: "The bankruptcy filing by Mary Ann Michalk, undertaken in December 2015 in Lafayette, LA under Chapter 7, concluded with discharge in 2016-03-01 after liquidating assets."
Mary Ann Michalk — Louisiana

Robert Lee Michalk, Lafayette LA

Address: 202 Wayside Dr Lafayette, LA 70506-6856
Brief Overview of Bankruptcy Case 15-51547: "In Lafayette, LA, Robert Lee Michalk filed for Chapter 7 bankruptcy in 2015-12-02. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2016."
Robert Lee Michalk — Louisiana

Stephen James Mier, Lafayette LA

Address: 204 Ludovic Ln Lafayette, LA 70506
Bankruptcy Case 13-51129 Summary: "In a Chapter 7 bankruptcy case, Stephen James Mier from Lafayette, LA, saw their proceedings start in 09/21/2013 and complete by 2013-12-26, involving asset liquidation."
Stephen James Mier — Louisiana

Jason Milanovich, Lafayette LA

Address: 411 Normandy Rd Lafayette, LA 70503-4373
Bankruptcy Case 15-50765 Overview: "The case of Jason Milanovich in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in June 23, 2015 and discharged early 09.21.2015, focusing on asset liquidation to repay creditors."
Jason Milanovich — Louisiana

Harry Joseph Miller, Lafayette LA

Address: 333 Teljean Rd Apt 8 Lafayette, LA 70503
Bankruptcy Case 09-51374 Overview: "In Lafayette, LA, Harry Joseph Miller filed for Chapter 7 bankruptcy in 2009-09-28. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2010."
Harry Joseph Miller — Louisiana

Randy James Miller, Lafayette LA

Address: 441 Bonin Rd Lafayette, LA 70508
Bankruptcy Case 11-51143 Overview: "Randy James Miller's Chapter 7 bankruptcy, filed in Lafayette, LA in 2011-08-08, led to asset liquidation, with the case closing in November 2011."
Randy James Miller — Louisiana

Aaron Lane Miller, Lafayette LA

Address: 109 Templeton Dr Lafayette, LA 70508-5625
Bankruptcy Case 15-50999 Summary: "In Lafayette, LA, Aaron Lane Miller filed for Chapter 7 bankruptcy in August 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2015."
Aaron Lane Miller — Louisiana

Shaila Rayne Miller, Lafayette LA

Address: 104 Parsonage Ln Lafayette, LA 70503-5932
Bankruptcy Case 09-51791 Overview: "December 7, 2009 marked the beginning of Shaila Rayne Miller's Chapter 13 bankruptcy in Lafayette, LA, entailing a structured repayment schedule, completed by June 2015."
Shaila Rayne Miller — Louisiana

James Clayton Miller, Lafayette LA

Address: 104 Parsonage Ln Lafayette, LA 70503-5932
Snapshot of U.S. Bankruptcy Proceeding Case 09-51791: "December 7, 2009 marked the beginning of James Clayton Miller's Chapter 13 bankruptcy in Lafayette, LA, entailing a structured repayment schedule, completed by 2015-06-11."
James Clayton Miller — Louisiana

Shannon Bourgeois Miller, Lafayette LA

Address: 314 Fallis Rd Lafayette, LA 70507-2013
Bankruptcy Case 16-50505 Summary: "Shannon Bourgeois Miller's Chapter 7 bankruptcy, filed in Lafayette, LA in April 12, 2016, led to asset liquidation, with the case closing in 07/11/2016."
Shannon Bourgeois Miller — Louisiana

Jr Lennis Paul Miller, Lafayette LA

Address: PO Box 60007 Lafayette, LA 70596
Snapshot of U.S. Bankruptcy Proceeding Case 11-51089: "Lafayette, LA resident Jr Lennis Paul Miller's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-01."
Jr Lennis Paul Miller — Louisiana

Patrick Miller, Lafayette LA

Address: 314 Fallis Rd Lafayette, LA 70507-2013
Concise Description of Bankruptcy Case 16-505057: "Patrick Miller's bankruptcy, initiated in 04.12.2016 and concluded by Jul 11, 2016 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Miller — Louisiana

Garrick Jude Miller, Lafayette LA

Address: 110 Mulligan Way Lafayette, LA 70507
Brief Overview of Bankruptcy Case 11-51509: "The bankruptcy record of Garrick Jude Miller from Lafayette, LA, shows a Chapter 7 case filed in Oct 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-28."
Garrick Jude Miller — Louisiana

Matthew Breaux Miller, Lafayette LA

Address: 701 E Bayou Pkwy Lafayette, LA 70508-4007
Snapshot of U.S. Bankruptcy Proceeding Case 14-50042: "Matthew Breaux Miller's Chapter 7 bankruptcy, filed in Lafayette, LA in Jan 15, 2014, led to asset liquidation, with the case closing in Apr 15, 2014."
Matthew Breaux Miller — Louisiana

Rene Lynn Miller, Lafayette LA

Address: 109 Templeton Dr Lafayette, LA 70508-5625
Bankruptcy Case 15-50999 Overview: "Lafayette, LA resident Rene Lynn Miller's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2015."
Rene Lynn Miller — Louisiana

Betty Richoux Miller, Lafayette LA

Address: 415 N Domingue Ave Apt 66 Lafayette, LA 70506-4927
Brief Overview of Bankruptcy Case 2014-50426: "In Lafayette, LA, Betty Richoux Miller filed for Chapter 7 bankruptcy in 04/08/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2014."
Betty Richoux Miller — Louisiana

Shawn Michael Miller, Lafayette LA

Address: 102 Lemond Cir Lafayette, LA 70507
Bankruptcy Case 13-51149 Overview: "The bankruptcy filing by Shawn Michael Miller, undertaken in September 27, 2013 in Lafayette, LA under Chapter 7, concluded with discharge in 01.01.2014 after liquidating assets."
Shawn Michael Miller — Louisiana

Pattie J Milligan, Lafayette LA

Address: 201A Bickerton Dr Lafayette, LA 70508-7732
Brief Overview of Bankruptcy Case 10-51722: "Pattie J Milligan's Lafayette, LA bankruptcy under Chapter 13 in November 9, 2010 led to a structured repayment plan, successfully discharged in 06/10/2016."
Pattie J Milligan — Louisiana

Earl David Mills, Lafayette LA

Address: 106 Riverview Rd Lafayette, LA 70503
Bankruptcy Case 11-50727 Summary: "Earl David Mills's bankruptcy, initiated in 2011-05-17 and concluded by Aug 21, 2011 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl David Mills — Louisiana

Gabriella Mills, Lafayette LA

Address: 614 Saint Thomas St Lafayette, LA 70506
Concise Description of Bankruptcy Case 10-504157: "The bankruptcy record of Gabriella Mills from Lafayette, LA, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Gabriella Mills — Louisiana

Joann Milton, Lafayette LA

Address: 734 Arthur St Lafayette, LA 70501-3330
Bankruptcy Case 11-51605 Summary: "Joann Milton's Chapter 13 bankruptcy in Lafayette, LA started in November 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.14.2016."
Joann Milton — Louisiana

Hazel Ann Minix, Lafayette LA

Address: 815 Arthur St Lafayette, LA 70501-3331
Bankruptcy Case 10-50698 Overview: "Hazel Ann Minix's Lafayette, LA bankruptcy under Chapter 13 in 2010-05-12 led to a structured repayment plan, successfully discharged in 10/16/2015."
Hazel Ann Minix — Louisiana

Charmaine Elizabeth Minor, Lafayette LA

Address: 2820 Louisiana Ave Apt 206 Lafayette, LA 70501
Bankruptcy Case 13-51454 Overview: "Charmaine Elizabeth Minor's bankruptcy, initiated in 2013-11-29 and concluded by 03/05/2014 in Lafayette, LA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmaine Elizabeth Minor — Louisiana

Andrea Renee Mire, Lafayette LA

Address: PO Box 60982 Lafayette, LA 70596
Snapshot of U.S. Bankruptcy Proceeding Case 11-50570: "Lafayette, LA resident Andrea Renee Mire's 2011-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2011."
Andrea Renee Mire — Louisiana

Douglas Eugene Mistich, Lafayette LA

Address: 104 Brookwood Cir Lafayette, LA 70506-7011
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50784: "The case of Douglas Eugene Mistich in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 09.30.2014, focusing on asset liquidation to repay creditors."
Douglas Eugene Mistich — Louisiana

Crystal Kay Mistric, Lafayette LA

Address: 3500 E Simcoe St Apt 53 Lafayette, LA 70501-6569
Concise Description of Bankruptcy Case 14-514247: "Crystal Kay Mistric's Chapter 7 bankruptcy, filed in Lafayette, LA in November 2014, led to asset liquidation, with the case closing in 02.10.2015."
Crystal Kay Mistric — Louisiana

Jess Moneaux, Lafayette LA

Address: 220 N College Rd Lafayette, LA 70506
Bankruptcy Case 10-50985 Summary: "The bankruptcy filing by Jess Moneaux, undertaken in June 25, 2010 in Lafayette, LA under Chapter 7, concluded with discharge in 2010-10-18 after liquidating assets."
Jess Moneaux — Louisiana

Arthur Monroe, Lafayette LA

Address: 213 Lasalle St Lafayette, LA 70501-5629
Bankruptcy Case 09-51494 Summary: "Chapter 13 bankruptcy for Arthur Monroe in Lafayette, LA began in October 14, 2009, focusing on debt restructuring, concluding with plan fulfillment in 01.08.2015."
Arthur Monroe — Louisiana

Viola G Monroe, Lafayette LA

Address: 213 Lasalle St Lafayette, LA 70501-5629
Snapshot of U.S. Bankruptcy Proceeding Case 09-51494: "Viola G Monroe, a resident of Lafayette, LA, entered a Chapter 13 bankruptcy plan in 2009-10-14, culminating in its successful completion by 01.08.2015."
Viola G Monroe — Louisiana

Christopher Lawrence Montiville, Lafayette LA

Address: 905 Beaujolais Pkwy Lafayette, LA 70503-6533
Brief Overview of Bankruptcy Case 15-51291: "The case of Christopher Lawrence Montiville in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-08 and discharged early 01.06.2016, focusing on asset liquidation to repay creditors."
Christopher Lawrence Montiville — Louisiana

Carla Jane Moore, Lafayette LA

Address: 238 Ivory St Lafayette, LA 70506-5755
Bankruptcy Case 09-31536 Overview: "Filing for Chapter 13 bankruptcy in July 2009, Carla Jane Moore from Lafayette, LA, structured a repayment plan, achieving discharge in May 2013."
Carla Jane Moore — Louisiana

Drake Anthony Moore, Lafayette LA

Address: 107 Snipe Rd Lafayette, LA 70506-8120
Snapshot of U.S. Bankruptcy Proceeding Case 07-51127: "In his Chapter 13 bankruptcy case filed in 09.21.2007, Lafayette, LA's Drake Anthony Moore agreed to a debt repayment plan, which was successfully completed by December 2012."
Drake Anthony Moore — Louisiana

Edward Moore, Lafayette LA

Address: 153 Radcliffe Dr Lafayette, LA 70501
Snapshot of U.S. Bankruptcy Proceeding Case 09-51829: "The case of Edward Moore in Lafayette, LA, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 03.20.2010, focusing on asset liquidation to repay creditors."
Edward Moore — Louisiana

Explore Free Bankruptcy Records by State