Website Logo

Lowell, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lowell.

Last updated on: March 30, 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

Amy Jean Aardsma, Lowell IN

Address: 15305 White Oak Ave Lowell, IN 46356-9557
Brief Overview of Bankruptcy Case 2014-22351-jpk: "Lowell, IN resident Amy Jean Aardsma's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2014."
Amy Jean Aardsma — Indiana

Jerry D Adams, Lowell IN

Address: 15804 White Oak Ave Lowell, IN 46356
Brief Overview of Bankruptcy Case 13-12725: "Lowell, IN resident Jerry D Adams's March 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2013."
Jerry D Adams — Indiana

Warren Lee Aitken, Lowell IN

Address: 224 Washington St Lowell, IN 46356-1719
Snapshot of U.S. Bankruptcy Proceeding Case 14-23935-jpk: "Warren Lee Aitken's bankruptcy, initiated in 11.26.2014 and concluded by February 2015 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Lee Aitken — Indiana

Amy Alcoser, Lowell IN

Address: 15306 Ralston Pl Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 10-23308-jpk: "In a Chapter 7 bankruptcy case, Amy Alcoser from Lowell, IN, saw her proceedings start in 07.15.2010 and complete by 10.14.2010, involving asset liquidation."
Amy Alcoser — Indiana

Rickey Anderson, Lowell IN

Address: 742 Longwood Dr Lowell, IN 46356
Bankruptcy Case 10-23346-jpk Summary: "In a Chapter 7 bankruptcy case, Rickey Anderson from Lowell, IN, saw his proceedings start in 07/17/2010 and complete by 10/21/2010, involving asset liquidation."
Rickey Anderson — Indiana

Michael Anderson, Lowell IN

Address: 10822 W 181st Ave Lowell, IN 46356
Bankruptcy Case 10-22519-jpk Summary: "In Lowell, IN, Michael Anderson filed for Chapter 7 bankruptcy in 05.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-31."
Michael Anderson — Indiana

Susan Michelle Anderson, Lowell IN

Address: 425 MOCKING BIRD LN Lowell, IN 46356
Bankruptcy Case 12-21793-jpk Summary: "The bankruptcy filing by Susan Michelle Anderson, undertaken in May 14, 2012 in Lowell, IN under Chapter 7, concluded with discharge in 08.18.2012 after liquidating assets."
Susan Michelle Anderson — Indiana

Richard R Andriese, Lowell IN

Address: 712 Surrey Dr Lowell, IN 46356
Concise Description of Bankruptcy Case 12-20966-jpk7: "The case of Richard R Andriese in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 03/22/2012 and discharged early 2012-06-26, focusing on asset liquidation to repay creditors."
Richard R Andriese — Indiana

Ionut Anghelache, Lowell IN

Address: 17566 Merlin Dr Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 10-23436-jpk: "In Lowell, IN, Ionut Anghelache filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2010."
Ionut Anghelache — Indiana

Ii Craig Kenneth Anstead, Lowell IN

Address: 1681 Jonquil Dr Lowell, IN 46356-2499
Snapshot of U.S. Bankruptcy Proceeding Case 12-21002-jpk: "Chapter 13 bankruptcy for Ii Craig Kenneth Anstead in Lowell, IN began in 2012-03-23, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Ii Craig Kenneth Anstead — Indiana

Lonnie Douglas Archer, Lowell IN

Address: 2271 Hillcrest Ln Lowell, IN 46356-7071
Bankruptcy Case 09-23250-jpk Overview: "Lonnie Douglas Archer's Lowell, IN bankruptcy under Chapter 13 in 08/04/2009 led to a structured repayment plan, successfully discharged in 2013-03-21."
Lonnie Douglas Archer — Indiana

Judith L Armstrong, Lowell IN

Address: 1680 Crestwood Dr Lowell, IN 46356-2513
Concise Description of Bankruptcy Case 14-23495-jpk7: "The bankruptcy filing by Judith L Armstrong, undertaken in 2014-10-16 in Lowell, IN under Chapter 7, concluded with discharge in 2015-01-14 after liquidating assets."
Judith L Armstrong — Indiana

Diane Lynn Arnold, Lowell IN

Address: 228 Arrowhead Dr Lowell, IN 46356-1614
Bankruptcy Case 16-21329-jpk Summary: "Diane Lynn Arnold's Chapter 7 bankruptcy, filed in Lowell, IN in 2016-05-12, led to asset liquidation, with the case closing in August 2016."
Diane Lynn Arnold — Indiana

Steffanie L Arnold, Lowell IN

Address: 6133 Belshaw Rd Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 12-24402-jpk: "In a Chapter 7 bankruptcy case, Steffanie L Arnold from Lowell, IN, saw her proceedings start in 2012-11-28 and complete by March 2013, involving asset liquidation."
Steffanie L Arnold — Indiana

Sharon Lynn Ashcraft, Lowell IN

Address: 749 North Ave Lowell, IN 46356
Brief Overview of Bankruptcy Case 12-22819-jpk: "Lowell, IN resident Sharon Lynn Ashcraft's Jul 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-30."
Sharon Lynn Ashcraft — Indiana

Noel Bruce Bailey, Lowell IN

Address: 244 TIMBER SPRINGS RD Lowell, IN 46356
Bankruptcy Case 12-21820-jpk Summary: "In Lowell, IN, Noel Bruce Bailey filed for Chapter 7 bankruptcy in 2012-05-16. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2012."
Noel Bruce Bailey — Indiana

Wayne Edward Bailey, Lowell IN

Address: 262 Navajo Trl Lowell, IN 46356-1648
Concise Description of Bankruptcy Case 16-21034-jpk7: "Lowell, IN resident Wayne Edward Bailey's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17."
Wayne Edward Bailey — Indiana

Jodi Lynn Banis, Lowell IN

Address: 7345 Cypress Ct Unit A Lowell, IN 46356-1406
Brief Overview of Bankruptcy Case 16-21795-jpk: "Jodi Lynn Banis's Chapter 7 bankruptcy, filed in Lowell, IN in 06.28.2016, led to asset liquidation, with the case closing in 09.26.2016."
Jodi Lynn Banis — Indiana

Melissa Rae Barker, Lowell IN

Address: 160 S Viant St Apt H Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 13-20892-jpk: "Melissa Rae Barker's bankruptcy, initiated in 03.25.2013 and concluded by June 2013 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Rae Barker — Indiana

Eric Allen Barnhill, Lowell IN

Address: 384 N Burr St Lowell, IN 46356-1924
Snapshot of U.S. Bankruptcy Proceeding Case 09-22242-jpk: "The bankruptcy record for Eric Allen Barnhill from Lowell, IN, under Chapter 13, filed in Jun 4, 2009, involved setting up a repayment plan, finalized by 11.13.2014."
Eric Allen Barnhill — Indiana

Kimberly Ann Barnhill, Lowell IN

Address: 384 N Burr St Lowell, IN 46356-1924
Bankruptcy Case 09-22242-jpk Overview: "Kimberly Ann Barnhill, a resident of Lowell, IN, entered a Chapter 13 bankruptcy plan in Jun 4, 2009, culminating in its successful completion by November 13, 2014."
Kimberly Ann Barnhill — Indiana

Scott Alan Batsel, Lowell IN

Address: 641 Seminole Dr Lowell, IN 46356-4607
Bankruptcy Case 07-21418-jpk Overview: "Scott Alan Batsel's Lowell, IN bankruptcy under Chapter 13 in 2007-06-06 led to a structured repayment plan, successfully discharged in Sep 20, 2013."
Scott Alan Batsel — Indiana

Sr Michael Joseph Becker, Lowell IN

Address: 9411 W 190th Ave Lowell, IN 46356
Bankruptcy Case 12-22453-jpk Overview: "Sr Michael Joseph Becker's bankruptcy, initiated in June 2012 and concluded by 10/03/2012 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael Joseph Becker — Indiana

Jeani Lynne Bee, Lowell IN

Address: 20104 Wicker Blvd Unit 6 Lowell, IN 46356-7120
Concise Description of Bankruptcy Case 14-20495-jpk7: "Jeani Lynne Bee's Chapter 7 bankruptcy, filed in Lowell, IN in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Jeani Lynne Bee — Indiana

Linda Lou Belcher, Lowell IN

Address: 648 Creekside Dr Apt 107 Lowell, IN 46356
Concise Description of Bankruptcy Case 11-24112-jpk7: "In Lowell, IN, Linda Lou Belcher filed for Chapter 7 bankruptcy in 2011-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 24, 2012."
Linda Lou Belcher — Indiana

Bryan Bender, Lowell IN

Address: 850 Cheyenne Dr Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 10-21972-jpk: "The bankruptcy record of Bryan Bender from Lowell, IN, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-03."
Bryan Bender — Indiana

Jeffrey Maynard Benoit, Lowell IN

Address: 482 Timber Lake Dr Lowell, IN 46356-1691
Brief Overview of Bankruptcy Case 06-62045-jpk: "In his Chapter 13 bankruptcy case filed in September 2006, Lowell, IN's Jeffrey Maynard Benoit agreed to a debt repayment plan, which was successfully completed by Sep 27, 2012."
Jeffrey Maynard Benoit — Indiana

Thomas Robert Benton, Lowell IN

Address: 11414 W 157th Ave Lowell, IN 46356-9569
Snapshot of U.S. Bankruptcy Proceeding Case 16-20064-jpk: "The case of Thomas Robert Benton in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 01/14/2016 and discharged early April 2016, focusing on asset liquidation to repay creditors."
Thomas Robert Benton — Indiana

Candida Besson, Lowell IN

Address: 1602B Bluebird Ln Lowell, IN 46356
Brief Overview of Bankruptcy Case 10-23248-jpk: "The case of Candida Besson in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 07.13.2010 and discharged early 10/14/2010, focusing on asset liquidation to repay creditors."
Candida Besson — Indiana

Luigi J Biancardi, Lowell IN

Address: 17359 Camelot Dr Lowell, IN 46356
Bankruptcy Case 11-21946-jpk Summary: "Luigi J Biancardi's Chapter 7 bankruptcy, filed in Lowell, IN in 2011-05-19, led to asset liquidation, with the case closing in 2011-08-23."
Luigi J Biancardi — Indiana

Brian J Biggs, Lowell IN

Address: 17745 INDIANA CT Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 12-21912-jpk: "In Lowell, IN, Brian J Biggs filed for Chapter 7 bankruptcy in 05.23.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2012."
Brian J Biggs — Indiana

Jeanne Billings, Lowell IN

Address: 204 E Main St Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 10-25512-jpk: "Jeanne Billings's bankruptcy, initiated in Nov 30, 2010 and concluded by March 2011 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Billings — Indiana

Rakos Brittany Birchall, Lowell IN

Address: 5406 W 175th Ave Lowell, IN 46356-2025
Brief Overview of Bankruptcy Case 15-23918-jpk: "In Lowell, IN, Rakos Brittany Birchall filed for Chapter 7 bankruptcy in December 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2016."
Rakos Brittany Birchall — Indiana

David Michael Bisping, Lowell IN

Address: 640 Creekside Dr Apt 203 Lowell, IN 46356
Concise Description of Bankruptcy Case 13-20301-jpk7: "In Lowell, IN, David Michael Bisping filed for Chapter 7 bankruptcy in 02/05/2013. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2013."
David Michael Bisping — Indiana

Casey Blackmon, Lowell IN

Address: 16004 Chestnut St Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 10-21280-jpk: "In a Chapter 7 bankruptcy case, Casey Blackmon from Lowell, IN, saw their proceedings start in 03/29/2010 and complete by July 3, 2010, involving asset liquidation."
Casey Blackmon — Indiana

Melody Lee Blankenship, Lowell IN

Address: 335 Langen St Lowell, IN 46356
Concise Description of Bankruptcy Case 13-23511-jpk7: "In a Chapter 7 bankruptcy case, Melody Lee Blankenship from Lowell, IN, saw her proceedings start in September 30, 2013 and complete by January 4, 2014, involving asset liquidation."
Melody Lee Blankenship — Indiana

Brandie Nicole Blaylock, Lowell IN

Address: 255 Clark St Lowell, IN 46356
Bankruptcy Case 12-23746-jpk Summary: "The bankruptcy filing by Brandie Nicole Blaylock, undertaken in October 2012 in Lowell, IN under Chapter 7, concluded with discharge in 01.08.2013 after liquidating assets."
Brandie Nicole Blaylock — Indiana

Christle Ann Blockland, Lowell IN

Address: 1685 CRESTWOOD DR APT A Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 12-21240-jpk: "The bankruptcy filing by Christle Ann Blockland, undertaken in 04.10.2012 in Lowell, IN under Chapter 7, concluded with discharge in 07/15/2012 after liquidating assets."
Christle Ann Blockland — Indiana

Michael James Bochenek, Lowell IN

Address: 507 Creekside Dr Apt 103 Lowell, IN 46356-2195
Concise Description of Bankruptcy Case 10-20736-kl7: "Michael James Bochenek's Lowell, IN bankruptcy under Chapter 13 in 03.03.2010 led to a structured repayment plan, successfully discharged in 11.07.2013."
Michael James Bochenek — Indiana

Michael Boender, Lowell IN

Address: 550 Creekside Dr Apt 103 Lowell, IN 46356
Bankruptcy Case 10-24431-jpk Summary: "The bankruptcy record of Michael Boender from Lowell, IN, shows a Chapter 7 case filed in Sep 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
Michael Boender — Indiana

James Daniel Boller, Lowell IN

Address: 13207 W 173rd Ave Lowell, IN 46356-9495
Bankruptcy Case 09-24239-kl Summary: "James Daniel Boller's Chapter 13 bankruptcy in Lowell, IN started in 2009-09-30. This plan involved reorganizing debts and establishing a payment plan, concluding in December 3, 2012."
James Daniel Boller — Indiana

Danielle L Borkowski, Lowell IN

Address: 17714 Holtz Rd Lowell, IN 46356
Brief Overview of Bankruptcy Case 11-23563-jpk: "The case of Danielle L Borkowski in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Danielle L Borkowski — Indiana

Kevin Bowling, Lowell IN

Address: 17533 Calhoun St Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 09-24719-jpk: "In a Chapter 7 bankruptcy case, Kevin Bowling from Lowell, IN, saw their proceedings start in 2009-10-30 and complete by February 3, 2010, involving asset liquidation."
Kevin Bowling — Indiana

Rita Elizabeth Bradley, Lowell IN

Address: 1413 E 177th Ct Lowell, IN 46356-9382
Bankruptcy Case 09-23325-jpk Summary: "Chapter 13 bankruptcy for Rita Elizabeth Bradley in Lowell, IN began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-26."
Rita Elizabeth Bradley — Indiana

Elliott Kim Bradley, Lowell IN

Address: 1413 E 177th Ct Lowell, IN 46356-9382
Brief Overview of Bankruptcy Case 09-23325-jpk: "Filing for Chapter 13 bankruptcy in Aug 10, 2009, Elliott Kim Bradley from Lowell, IN, structured a repayment plan, achieving discharge in 03.26.2015."
Elliott Kim Bradley — Indiana

Thomas Brajkovich, Lowell IN

Address: 239 N Viant St Lowell, IN 46356
Bankruptcy Case 09-24928-jpk Overview: "The case of Thomas Brajkovich in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2009-11-13 and discharged early February 17, 2010, focusing on asset liquidation to repay creditors."
Thomas Brajkovich — Indiana

Mandy Lynn Brandau, Lowell IN

Address: 742 Apache Ln Lowell, IN 46356-1610
Bankruptcy Case 15-21147-jpk Overview: "Mandy Lynn Brandau's bankruptcy, initiated in 2015-04-15 and concluded by Jul 14, 2015 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandy Lynn Brandau — Indiana

Lisa Brandenburg, Lowell IN

Address: 6608 W 157th Pl Lowell, IN 46356
Bankruptcy Case 09-25204-jpk Summary: "Lisa Brandenburg's bankruptcy, initiated in 12.02.2009 and concluded by March 2010 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Brandenburg — Indiana

Daniel John Brehmer, Lowell IN

Address: 271 Arrowhead Dr Lowell, IN 46356-1613
Brief Overview of Bankruptcy Case 15-23224-jpk: "Daniel John Brehmer's Chapter 7 bankruptcy, filed in Lowell, IN in October 2015, led to asset liquidation, with the case closing in 01/13/2016."
Daniel John Brehmer — Indiana

Clinton Michael Breyne, Lowell IN

Address: 717 E May St Lowell, IN 46356
Bankruptcy Case 14-22893-jpk Overview: "The bankruptcy record of Clinton Michael Breyne from Lowell, IN, shows a Chapter 7 case filed in 2014-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-23."
Clinton Michael Breyne — Indiana

Suzanne Bright, Lowell IN

Address: 502 Sycamore Ln Lowell, IN 46356-2583
Concise Description of Bankruptcy Case 14-22572-jpk7: "Suzanne Bright's Chapter 7 bankruptcy, filed in Lowell, IN in 2014-07-31, led to asset liquidation, with the case closing in Oct 29, 2014."
Suzanne Bright — Indiana

Curtis D Bright, Lowell IN

Address: 502 Sycamore Ln Lowell, IN 46356-2583
Brief Overview of Bankruptcy Case 2014-22572-jpk: "Curtis D Bright's Chapter 7 bankruptcy, filed in Lowell, IN in 07/31/2014, led to asset liquidation, with the case closing in 10/29/2014."
Curtis D Bright — Indiana

Donald James Broccardo, Lowell IN

Address: 17144 High Point Ct Lowell, IN 46356
Bankruptcy Case 09-24303-jpk Overview: "Lowell, IN resident Donald James Broccardo's 10.05.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2010."
Donald James Broccardo — Indiana

Linda Brownewell, Lowell IN

Address: 297 Langen St Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 10-21665-jpk: "In Lowell, IN, Linda Brownewell filed for Chapter 7 bankruptcy in 2010-04-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2010."
Linda Brownewell — Indiana

Sr James Buchmeier, Lowell IN

Address: 6695 W 157th Pl Lowell, IN 46356
Concise Description of Bankruptcy Case 09-24726-jpk7: "In Lowell, IN, Sr James Buchmeier filed for Chapter 7 bankruptcy in 2009-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2010."
Sr James Buchmeier — Indiana

Melinda J Burchell, Lowell IN

Address: 16412 Madison St Lowell, IN 46356-9348
Snapshot of U.S. Bankruptcy Proceeding Case 16-22052-jpk: "The bankruptcy filing by Melinda J Burchell, undertaken in July 21, 2016 in Lowell, IN under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Melinda J Burchell — Indiana

Brandy Joe Burns, Lowell IN

Address: 235 Clark St Lowell, IN 46356-1755
Snapshot of U.S. Bankruptcy Proceeding Case 15-20976-jpk: "The bankruptcy record of Brandy Joe Burns from Lowell, IN, shows a Chapter 7 case filed in 2015-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2015."
Brandy Joe Burns — Indiana

Dawn M Burnside, Lowell IN

Address: 21906 Harrison St Lowell, IN 46356
Concise Description of Bankruptcy Case 13-23588-jpk7: "The bankruptcy filing by Dawn M Burnside, undertaken in 2013-10-04 in Lowell, IN under Chapter 7, concluded with discharge in 2014-01-08 after liquidating assets."
Dawn M Burnside — Indiana

Angela D Bursac, Lowell IN

Address: 1668 Crestwood Dr Lowell, IN 46356-2513
Concise Description of Bankruptcy Case 2014-22582-jpk7: "Lowell, IN resident Angela D Bursac's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Angela D Bursac — Indiana

Ryan C Bursac, Lowell IN

Address: 1668 Crestwood Dr Lowell, IN 46356-2513
Brief Overview of Bankruptcy Case 14-22582-jpk: "The bankruptcy record of Ryan C Bursac from Lowell, IN, shows a Chapter 7 case filed in Jul 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Ryan C Bursac — Indiana

Steven Busekros, Lowell IN

Address: 532 Timberwood Ln Lowell, IN 46356
Concise Description of Bankruptcy Case 11-22213-jpk7: "Steven Busekros's Chapter 7 bankruptcy, filed in Lowell, IN in June 2011, led to asset liquidation, with the case closing in 2011-09-13."
Steven Busekros — Indiana

Joshua Ryan Butchart, Lowell IN

Address: 7260 Laurel Ln Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 11-20882-jpk: "In a Chapter 7 bankruptcy case, Joshua Ryan Butchart from Lowell, IN, saw their proceedings start in Mar 17, 2011 and complete by 06/21/2011, involving asset liquidation."
Joshua Ryan Butchart — Indiana

Jason Bydalek, Lowell IN

Address: 12910 Belshaw Rd Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 10-21772-jpk: "In a Chapter 7 bankruptcy case, Jason Bydalek from Lowell, IN, saw their proceedings start in 2010-04-21 and complete by July 26, 2010, involving asset liquidation."
Jason Bydalek — Indiana

Aaron Byrns, Lowell IN

Address: 115 W Lakeview Dr Lowell, IN 46356
Brief Overview of Bankruptcy Case 09-24777-jpk: "Aaron Byrns's bankruptcy, initiated in 2009-11-04 and concluded by 02/08/2010 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Byrns — Indiana

Steve Rodger Canaday, Lowell IN

Address: 15310 Morse St Lowell, IN 46356-1039
Bankruptcy Case 08-21288-jpk Overview: "In his Chapter 13 bankruptcy case filed in 04.30.2008, Lowell, IN's Steve Rodger Canaday agreed to a debt repayment plan, which was successfully completed by February 2013."
Steve Rodger Canaday — Indiana

Vincent Carroll, Lowell IN

Address: 1685 Crestwood Dr Apt N Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 12-24167-jpk: "Vincent Carroll's Chapter 7 bankruptcy, filed in Lowell, IN in November 2, 2012, led to asset liquidation, with the case closing in February 6, 2013."
Vincent Carroll — Indiana

Amanda Kay Cartwright, Lowell IN

Address: 1696 Crestwood Dr Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 12-23518-jpk: "In Lowell, IN, Amanda Kay Cartwright filed for Chapter 7 bankruptcy in September 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2012."
Amanda Kay Cartwright — Indiana

Larry Anthony Caschetta, Lowell IN

Address: 15743 Stevenson Pl Lowell, IN 46356-1036
Bankruptcy Case 07-22416-jpk Summary: "Larry Anthony Caschetta, a resident of Lowell, IN, entered a Chapter 13 bankruptcy plan in Sep 10, 2007, culminating in its successful completion by Feb 14, 2013."
Larry Anthony Caschetta — Indiana

Roger Chandos, Lowell IN

Address: 1285 Lincoln St Lowell, IN 46356
Brief Overview of Bankruptcy Case 11-20007-jpk: "The bankruptcy filing by Roger Chandos, undertaken in 01.04.2011 in Lowell, IN under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Roger Chandos — Indiana

Eric Martin Chick, Lowell IN

Address: 505 Gatewood Dr Lowell, IN 46356-2535
Brief Overview of Bankruptcy Case 16-20713-jpk: "In Lowell, IN, Eric Martin Chick filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Eric Martin Chick — Indiana

Jessica Lynn Chick, Lowell IN

Address: 505 Gatewood Dr Lowell, IN 46356-2535
Snapshot of U.S. Bankruptcy Proceeding Case 16-20713-jpk: "The case of Jessica Lynn Chick in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 2016-06-21, focusing on asset liquidation to repay creditors."
Jessica Lynn Chick — Indiana

Marilyn Chilli, Lowell IN

Address: 125 N Fremont St Apt 1 Lowell, IN 46356
Concise Description of Bankruptcy Case 10-25491-jpk7: "In a Chapter 7 bankruptcy case, Marilyn Chilli from Lowell, IN, saw her proceedings start in November 30, 2010 and complete by 03/07/2011, involving asset liquidation."
Marilyn Chilli — Indiana

Theodore Ciciora, Lowell IN

Address: 232 Castle St Lowell, IN 46356
Brief Overview of Bankruptcy Case 10-24145-jpk: "In a Chapter 7 bankruptcy case, Theodore Ciciora from Lowell, IN, saw his proceedings start in 09/02/2010 and complete by 12/10/2010, involving asset liquidation."
Theodore Ciciora — Indiana

Catherine L Cisarik, Lowell IN

Address: 18007 Holtz Rd Lowell, IN 46356-2155
Brief Overview of Bankruptcy Case 14-20254-jpk: "Catherine L Cisarik's Chapter 7 bankruptcy, filed in Lowell, IN in 02.07.2014, led to asset liquidation, with the case closing in May 8, 2014."
Catherine L Cisarik — Indiana

Lisa A Cizmar, Lowell IN

Address: 16381 Jackson St Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 12-22330-jpk: "In a Chapter 7 bankruptcy case, Lisa A Cizmar from Lowell, IN, saw her proceedings start in 06/21/2012 and complete by September 2012, involving asset liquidation."
Lisa A Cizmar — Indiana

James L Clark, Lowell IN

Address: 15812 White Oak Ave Lowell, IN 46356-9322
Bankruptcy Case 07-20979-jpk Overview: "James L Clark, a resident of Lowell, IN, entered a Chapter 13 bankruptcy plan in April 20, 2007, culminating in its successful completion by July 2012."
James L Clark — Indiana

Ali T Clark, Lowell IN

Address: 4901 White Oak Ter Lowell, IN 46356
Concise Description of Bankruptcy Case 12-22515-jpk7: "The bankruptcy filing by Ali T Clark, undertaken in July 5, 2012 in Lowell, IN under Chapter 7, concluded with discharge in October 9, 2012 after liquidating assets."
Ali T Clark — Indiana

Quintonia Clark, Lowell IN

Address: 528 Creekside Dr Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 10-12762: "The case of Quintonia Clark in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 03/24/2010 and discharged early 07/20/2010, focusing on asset liquidation to repay creditors."
Quintonia Clark — Indiana

Jr Jeffrey Allen Clemens, Lowell IN

Address: 718 Carriage Dr Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 11-23864-jpk: "Jr Jeffrey Allen Clemens's Chapter 7 bankruptcy, filed in Lowell, IN in 09/30/2011, led to asset liquidation, with the case closing in Jan 4, 2012."
Jr Jeffrey Allen Clemens — Indiana

Bret Coburn, Lowell IN

Address: 644 S Lakeview Dr Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 10-20281-jpk: "In Lowell, IN, Bret Coburn filed for Chapter 7 bankruptcy in January 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-07."
Bret Coburn — Indiana

Dylan William Cohs, Lowell IN

Address: 15754 Sherman St Lowell, IN 46356-1267
Bankruptcy Case 14-24100-jpk Overview: "The bankruptcy record of Dylan William Cohs from Lowell, IN, shows a Chapter 7 case filed in 12/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 13, 2015."
Dylan William Cohs — Indiana

Daniel Gregory Colon, Lowell IN

Address: 512 Joe Martin Rd Lowell, IN 46356
Bankruptcy Case 12-23726-jpk Summary: "In Lowell, IN, Daniel Gregory Colon filed for Chapter 7 bankruptcy in 10.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2013."
Daniel Gregory Colon — Indiana

Jr Bryan Dean Corns, Lowell IN

Address: 425 Illinois St Lowell, IN 46356
Bankruptcy Case 13-21127-jpk Summary: "In Lowell, IN, Jr Bryan Dean Corns filed for Chapter 7 bankruptcy in 2013-04-04. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2013."
Jr Bryan Dean Corns — Indiana

Chris Ray Cortelloni, Lowell IN

Address: 441 Tomahawk Trl Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 13-21098-jpk: "The bankruptcy record of Chris Ray Cortelloni from Lowell, IN, shows a Chapter 7 case filed in 04.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2013."
Chris Ray Cortelloni — Indiana

Janiece Costa, Lowell IN

Address: 5123 W 173rd Ave Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 11-23018-jpk: "The bankruptcy filing by Janiece Costa, undertaken in 08.03.2011 in Lowell, IN under Chapter 7, concluded with discharge in November 7, 2011 after liquidating assets."
Janiece Costa — Indiana

Sandy Marie Cote, Lowell IN

Address: 615 Creekside Dr Apt 101 Lowell, IN 46356
Bankruptcy Case 11-20519-jpk Summary: "Sandy Marie Cote's Chapter 7 bankruptcy, filed in Lowell, IN in 02/23/2011, led to asset liquidation, with the case closing in May 2011."
Sandy Marie Cote — Indiana

Harry Herbert Cowan, Lowell IN

Address: 796 S Lakeview Dr Lowell, IN 46356-1370
Snapshot of U.S. Bankruptcy Proceeding Case 15-23478-jpk: "Harry Herbert Cowan's Chapter 7 bankruptcy, filed in Lowell, IN in 11.06.2015, led to asset liquidation, with the case closing in February 2016."
Harry Herbert Cowan — Indiana

Bonnie Jean Cowan, Lowell IN

Address: 796 S Lakeview Dr Lowell, IN 46356-1370
Bankruptcy Case 15-23478-jpk Overview: "The bankruptcy filing by Bonnie Jean Cowan, undertaken in 2015-11-06 in Lowell, IN under Chapter 7, concluded with discharge in Feb 4, 2016 after liquidating assets."
Bonnie Jean Cowan — Indiana

Max Wayne Crim, Lowell IN

Address: 302 Meadow Ln Apt B Lowell, IN 46356
Concise Description of Bankruptcy Case 11-23799-jpk7: "The bankruptcy filing by Max Wayne Crim, undertaken in 2011-09-28 in Lowell, IN under Chapter 7, concluded with discharge in 01.02.2012 after liquidating assets."
Max Wayne Crim — Indiana

Joellen Crisan, Lowell IN

Address: 17431 McKinley Pl Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 13-21429-jpk: "Lowell, IN resident Joellen Crisan's 2013-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2013."
Joellen Crisan — Indiana

Jr Johnny N Cullum, Lowell IN

Address: 17168 Nightingale Pl Lowell, IN 46356
Bankruptcy Case 12-23045-jpk Overview: "Jr Johnny N Cullum's Chapter 7 bankruptcy, filed in Lowell, IN in August 2012, led to asset liquidation, with the case closing in 2012-11-19."
Jr Johnny N Cullum — Indiana

Carissa Rose Culver, Lowell IN

Address: 507 Creekside Dr Lowell, IN 46356-2198
Concise Description of Bankruptcy Case 16-20733-jpk7: "The case of Carissa Rose Culver in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in March 23, 2016 and discharged early June 2016, focusing on asset liquidation to repay creditors."
Carissa Rose Culver — Indiana

Sr Billy J Cunningham, Lowell IN

Address: 15816 Hilltop Dr Lowell, IN 46356
Bankruptcy Case 11-21361-jpk Overview: "Lowell, IN resident Sr Billy J Cunningham's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Sr Billy J Cunningham — Indiana

Caitlin Lois Darmofalski, Lowell IN

Address: 16932 Red Oak Dr Lowell, IN 46356-2085
Brief Overview of Bankruptcy Case 16-20642-jpk: "In a Chapter 7 bankruptcy case, Caitlin Lois Darmofalski from Lowell, IN, saw her proceedings start in March 2016 and complete by June 14, 2016, involving asset liquidation."
Caitlin Lois Darmofalski — Indiana

Madeline Darner, Lowell IN

Address: 259 N Liberty St Lowell, IN 46356
Bankruptcy Case 10-25520-jpk Overview: "In Lowell, IN, Madeline Darner filed for Chapter 7 bankruptcy in 2010-12-01. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2011."
Madeline Darner — Indiana

Nurit Dasilva, Lowell IN

Address: 259 Willow St Lowell, IN 46356
Concise Description of Bankruptcy Case 10-10622-SSM7: "Lowell, IN resident Nurit Dasilva's 2010-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2010."
Nurit Dasilva — Indiana

Ashleigh Faith Day, Lowell IN

Address: 305 Spruce Ct Lowell, IN 46356-1768
Brief Overview of Bankruptcy Case 15-21159-jpk: "In Lowell, IN, Ashleigh Faith Day filed for Chapter 7 bankruptcy in April 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2015."
Ashleigh Faith Day — Indiana

Jr Hugh Thomas Day, Lowell IN

Address: 305 Spruce Ct Lowell, IN 46356
Brief Overview of Bankruptcy Case 12-21595-jpk: "In a Chapter 7 bankruptcy case, Jr Hugh Thomas Day from Lowell, IN, saw his proceedings start in May 1, 2012 and complete by 2012-08-05, involving asset liquidation."
Jr Hugh Thomas Day — Indiana

Jennifer L Deboer, Lowell IN

Address: 17558 Brookwood Dr Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 12-24387-jpk: "The case of Jennifer L Deboer in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in November 27, 2012 and discharged early 03/03/2013, focusing on asset liquidation to repay creditors."
Jennifer L Deboer — Indiana

Michael Allen Deyoung, Lowell IN

Address: 1441 E 177th Ct Lowell, IN 46356
Bankruptcy Case 12-24253-jpk Summary: "The bankruptcy record of Michael Allen Deyoung from Lowell, IN, shows a Chapter 7 case filed in 2012-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Michael Allen Deyoung — Indiana

Explore Free Bankruptcy Records by State