Lowell, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Lowell.
Last updated on:
March 30, 2025
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