Lowell, Indiana - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Lowell.
Last updated on:
April 03, 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
Kelly Dawn Shanks, Lowell IN
Address: 17347 Camelot Dr Lowell, IN 46356
Bankruptcy Case 13-21115-jpk Overview: "Kelly Dawn Shanks's Chapter 7 bankruptcy, filed in Lowell, IN in 2013-04-04, led to asset liquidation, with the case closing in 2013-07-08."
Kelly Dawn Shanks — Indiana
Audrey Terese Shebish, Lowell IN
Address: 18910 Idaho Ct Lowell, IN 46356
Brief Overview of Bankruptcy Case 12-21157-jpk: "Lowell, IN resident Audrey Terese Shebish's 04/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2012."
Audrey Terese Shebish — Indiana
Michael Sheppard, Lowell IN
Address: 15802 East Dr Lowell, IN 46356
Concise Description of Bankruptcy Case 10-22903-jpk7: "The bankruptcy filing by Michael Sheppard, undertaken in 06/21/2010 in Lowell, IN under Chapter 7, concluded with discharge in 2010-09-25 after liquidating assets."
Michael Sheppard — Indiana
Michael Jon Shofroth, Lowell IN
Address: 15730 Sherman St Lowell, IN 46356-1267
Brief Overview of Bankruptcy Case 16-21053-jpk: "In Lowell, IN, Michael Jon Shofroth filed for Chapter 7 bankruptcy in April 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-19."
Michael Jon Shofroth — Indiana
Samantha Shofroth, Lowell IN
Address: 15730 Sherman St Lowell, IN 46356-1267
Snapshot of U.S. Bankruptcy Proceeding Case 16-21053-jpk: "The bankruptcy filing by Samantha Shofroth, undertaken in 2016-04-20 in Lowell, IN under Chapter 7, concluded with discharge in 07.19.2016 after liquidating assets."
Samantha Shofroth — Indiana
William Shurman, Lowell IN
Address: 2253 Forest View Ln Lowell, IN 46356
Brief Overview of Bankruptcy Case 09-24743-jpk: "In a Chapter 7 bankruptcy case, William Shurman from Lowell, IN, saw their proceedings start in 11/02/2009 and complete by 02/06/2010, involving asset liquidation."
William Shurman — Indiana
Kathryn Louise Sickles, Lowell IN
Address: 2271 Hillcrest Ln Lowell, IN 46356-7071
Concise Description of Bankruptcy Case 16-21233-jpk7: "The bankruptcy record of Kathryn Louise Sickles from Lowell, IN, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2016."
Kathryn Louise Sickles — Indiana
William Nelson Sikorski, Lowell IN
Address: 15605 Roberts St Lowell, IN 46356
Bankruptcy Case 12-22543-jpk Summary: "In a Chapter 7 bankruptcy case, William Nelson Sikorski from Lowell, IN, saw his proceedings start in 2012-07-06 and complete by 2012-10-10, involving asset liquidation."
William Nelson Sikorski — Indiana
Rebecca A Simmers, Lowell IN
Address: 1180 Lincoln St Lowell, IN 46356-2344
Bankruptcy Case 2014-21709-jpk Summary: "Rebecca A Simmers's bankruptcy, initiated in 2014-05-21 and concluded by August 2014 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Simmers — Indiana
Mark Andrew Skaggs, Lowell IN
Address: 7280 Laurel Ln Lowell, IN 46356
Bankruptcy Case 11-23093-jpk Overview: "In a Chapter 7 bankruptcy case, Mark Andrew Skaggs from Lowell, IN, saw their proceedings start in 2011-08-09 and complete by November 14, 2011, involving asset liquidation."
Mark Andrew Skaggs — Indiana
Richard Skinner, Lowell IN
Address: 221 East St Lowell, IN 46356
Bankruptcy Case 10-22845-jpk Summary: "Richard Skinner's bankruptcy, initiated in 06.17.2010 and concluded by September 21, 2010 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Skinner — Indiana
Brent S Skrzekut, Lowell IN
Address: PO Box 163 Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 13-23762-jpk: "In a Chapter 7 bankruptcy case, Brent S Skrzekut from Lowell, IN, saw his proceedings start in 2013-10-22 and complete by Jan 26, 2014, involving asset liquidation."
Brent S Skrzekut — Indiana
Patricia Ann Slawkowski, Lowell IN
Address: 15728 Fairbanks Ln Lowell, IN 46356-1896
Bankruptcy Case 14-21766-jpk Summary: "Patricia Ann Slawkowski's bankruptcy, initiated in 2014-05-27 and concluded by Aug 25, 2014 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Slawkowski — Indiana
Amy Lynn Slivka, Lowell IN
Address: 545 Timberwood Ln Lowell, IN 46356
Concise Description of Bankruptcy Case 12-23216-jpk7: "In a Chapter 7 bankruptcy case, Amy Lynn Slivka from Lowell, IN, saw her proceedings start in August 27, 2012 and complete by Dec 1, 2012, involving asset liquidation."
Amy Lynn Slivka — Indiana
Kevin Smicklas, Lowell IN
Address: 536 Timberwood Ln Lowell, IN 46356
Bankruptcy Case 09-25525-jpk Summary: "Kevin Smicklas's Chapter 7 bankruptcy, filed in Lowell, IN in 2009-12-29, led to asset liquidation, with the case closing in 2010-04-04."
Kevin Smicklas — Indiana
Rebecca J Stok, Lowell IN
Address: 1221 Flowerhill Dr Lowell, IN 46356
Bankruptcy Case 11-22029-jpk Overview: "The case of Rebecca J Stok in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 2011-05-24 and discharged early 08.28.2011, focusing on asset liquidation to repay creditors."
Rebecca J Stok — Indiana
Mark Eugene Stolte, Lowell IN
Address: 1620 Dewey Dr Lowell, IN 46356-2405
Brief Overview of Bankruptcy Case 2014-21410-jpk: "Mark Eugene Stolte's bankruptcy, initiated in Apr 28, 2014 and concluded by 07.27.2014 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Eugene Stolte — Indiana
Michael Tamez, Lowell IN
Address: 620 Dakota Dr Lowell, IN 46356
Bankruptcy Case 10-23289-jpk Overview: "Lowell, IN resident Michael Tamez's 07.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2010."
Michael Tamez — Indiana
Paul Tate, Lowell IN
Address: 4001 W 221st Ave Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 12-20869-jpk: "In Lowell, IN, Paul Tate filed for Chapter 7 bankruptcy in March 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Paul Tate — Indiana
Martin J Tedesso, Lowell IN
Address: 256 Idlewild Pl Lowell, IN 46356
Bankruptcy Case 11-21261-jpk Summary: "Martin J Tedesso's bankruptcy, initiated in April 6, 2011 and concluded by 07/11/2011 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin J Tedesso — Indiana
Mckinley M Tegtman, Lowell IN
Address: 18812 Grant St Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 12-20412-jpk: "In Lowell, IN, Mckinley M Tegtman filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2012."
Mckinley M Tegtman — Indiana
Gingery Thomas, Lowell IN
Address: 324 Crestline Ct Unit B Lowell, IN 46356
Bankruptcy Case 11-23675-jpk Summary: "Gingery Thomas's Chapter 7 bankruptcy, filed in Lowell, IN in Sep 21, 2011, led to asset liquidation, with the case closing in Dec 27, 2011."
Gingery Thomas — Indiana
Elyse Lynn Thorgren, Lowell IN
Address: 1277 Lincoln St Lowell, IN 46356
Brief Overview of Bankruptcy Case 11-24559-jpk: "Elyse Lynn Thorgren's Chapter 7 bankruptcy, filed in Lowell, IN in 11/23/2011, led to asset liquidation, with the case closing in 2012-02-27."
Elyse Lynn Thorgren — Indiana
Michael Stephen Trizner, Lowell IN
Address: 420 Meadow Ln Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 12-22033-jpk: "Lowell, IN resident Michael Stephen Trizner's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Michael Stephen Trizner — Indiana
Cathleen Ruth Tully, Lowell IN
Address: 657 Cheyenne Dr Lowell, IN 46356-1684
Bankruptcy Case 16-20990-jpk Overview: "The bankruptcy record of Cathleen Ruth Tully from Lowell, IN, shows a Chapter 7 case filed in 2016-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Cathleen Ruth Tully — Indiana
Jr Allen M Umfleet, Lowell IN
Address: 1696 Crestwood Dr Apt 2 Lowell, IN 46356
Bankruptcy Case 11-24101-jpk Summary: "In a Chapter 7 bankruptcy case, Jr Allen M Umfleet from Lowell, IN, saw their proceedings start in 2011-10-20 and complete by 01/24/2012, involving asset liquidation."
Jr Allen M Umfleet — Indiana
Nicole Umfleet, Lowell IN
Address: 17619 Brookwood Dr Lowell, IN 46356
Bankruptcy Case 10-24200-jpk Summary: "The case of Nicole Umfleet in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in Sep 3, 2010 and discharged early 12/13/2010, focusing on asset liquidation to repay creditors."
Nicole Umfleet — Indiana
Dawn M Vandercar, Lowell IN
Address: 1618 Northview Dr Lowell, IN 46356-2437
Bankruptcy Case 15-23215-jpk Summary: "The bankruptcy record of Dawn M Vandercar from Lowell, IN, shows a Chapter 7 case filed in 10/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Dawn M Vandercar — Indiana
Joe Vanhorssen, Lowell IN
Address: 6809 W 158th Pl Lowell, IN 46356
Brief Overview of Bankruptcy Case 10-22879-jpk: "In a Chapter 7 bankruptcy case, Joe Vanhorssen from Lowell, IN, saw their proceedings start in 2010-06-18 and complete by 2010-09-22, involving asset liquidation."
Joe Vanhorssen — Indiana
Jose A Vasquez, Lowell IN
Address: 19673 Austin St Lowell, IN 46356
Bankruptcy Case 13-22882-jpk Summary: "Jose A Vasquez's bankruptcy, initiated in August 8, 2013 and concluded by 11.12.2013 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Vasquez — Indiana
Daniel Lester Vaughn, Lowell IN
Address: 303 Crestline Dr Apt A Lowell, IN 46356
Bankruptcy Case 12-22404-jpk Overview: "In a Chapter 7 bankruptcy case, Daniel Lester Vaughn from Lowell, IN, saw his proceedings start in June 27, 2012 and complete by 2012-10-01, involving asset liquidation."
Daniel Lester Vaughn — Indiana
William Veenstra, Lowell IN
Address: 541 Indiana Ave Lowell, IN 46356
Bankruptcy Case 11-22752-jpk Overview: "In a Chapter 7 bankruptcy case, William Veenstra from Lowell, IN, saw their proceedings start in Jul 15, 2011 and complete by 10.19.2011, involving asset liquidation."
William Veenstra — Indiana
Jr Robert John Vercruysse, Lowell IN
Address: 17268 Roosevelt Pl Lowell, IN 46356
Concise Description of Bankruptcy Case 13-20959-jpk7: "Jr Robert John Vercruysse's Chapter 7 bankruptcy, filed in Lowell, IN in 03.27.2013, led to asset liquidation, with the case closing in 2013-07-01."
Jr Robert John Vercruysse — Indiana
Ryan Thomas Viers, Lowell IN
Address: 368 N Burr St Lowell, IN 46356-1924
Bankruptcy Case 08-20001-jpk Overview: "Filing for Chapter 13 bankruptcy in 01/02/2008, Ryan Thomas Viers from Lowell, IN, structured a repayment plan, achieving discharge in 2013-02-14."
Ryan Thomas Viers — Indiana
Jose O Villarreal, Lowell IN
Address: 1606 BLUEBIRD LN APT B Lowell, IN 46356
Bankruptcy Case 12-21385-jpk Overview: "The bankruptcy filing by Jose O Villarreal, undertaken in 2012-04-18 in Lowell, IN under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jose O Villarreal — Indiana
Wesley George Vinson, Lowell IN
Address: 9210 W 155th Ave Lowell, IN 46356-9567
Concise Description of Bankruptcy Case 16-21513-jpk7: "In a Chapter 7 bankruptcy case, Wesley George Vinson from Lowell, IN, saw his proceedings start in 05.31.2016 and complete by August 29, 2016, involving asset liquidation."
Wesley George Vinson — Indiana
Samantha Suzanne Vlachos, Lowell IN
Address: 1675 Crestwood Dr Apt L Lowell, IN 46356-2567
Bankruptcy Case 16-21663-jpk Overview: "The bankruptcy filing by Samantha Suzanne Vlachos, undertaken in 06/15/2016 in Lowell, IN under Chapter 7, concluded with discharge in 2016-09-13 after liquidating assets."
Samantha Suzanne Vlachos — Indiana
Charles Walker, Lowell IN
Address: 550 Creekside Dr Apt 201 Lowell, IN 46356
Bankruptcy Case 12-20451-jpk Summary: "Lowell, IN resident Charles Walker's February 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
Charles Walker — Indiana
Ii James Walker, Lowell IN
Address: 212 Meadow Ln Apt B Lowell, IN 46356
Concise Description of Bankruptcy Case 10-22229-jpk7: "The case of Ii James Walker in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in 05.13.2010 and discharged early 2010-08-17, focusing on asset liquidation to repay creditors."
Ii James Walker — Indiana
Kathleen M Ward, Lowell IN
Address: 710 Shawnee Ct Lowell, IN 46356-1651
Brief Overview of Bankruptcy Case 09-21928-kl: "Kathleen M Ward's Chapter 13 bankruptcy in Lowell, IN started in May 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 25, 2013."
Kathleen M Ward — Indiana
Jason Tyler Wasserott, Lowell IN
Address: 225 Washington St Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 13-20253-jpk: "The bankruptcy filing by Jason Tyler Wasserott, undertaken in January 31, 2013 in Lowell, IN under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Jason Tyler Wasserott — Indiana
Jr William Weber, Lowell IN
Address: 150 Deanna Dr # 112 Lowell, IN 46356
Concise Description of Bankruptcy Case 10-24657-jpk7: "The bankruptcy record of Jr William Weber from Lowell, IN, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2011."
Jr William Weber — Indiana
Vincent Robert Weber, Lowell IN
Address: 272 Burnham St Lowell, IN 46356-1803
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21576-jpk: "In Lowell, IN, Vincent Robert Weber filed for Chapter 7 bankruptcy in 2014-05-09. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2014."
Vincent Robert Weber — Indiana
Diana Elizabeth Weber, Lowell IN
Address: 272 Burnham St Lowell, IN 46356-1803
Brief Overview of Bankruptcy Case 2014-21576-jpk: "In a Chapter 7 bankruptcy case, Diana Elizabeth Weber from Lowell, IN, saw her proceedings start in May 9, 2014 and complete by 08/07/2014, involving asset liquidation."
Diana Elizabeth Weber — Indiana
Donna Elizabeth Weeks, Lowell IN
Address: 15312 Ralston Pl Lowell, IN 46356-1146
Bankruptcy Case 15-23041-jpk Summary: "Donna Elizabeth Weeks's bankruptcy, initiated in 2015-09-28 and concluded by 12.27.2015 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Elizabeth Weeks — Indiana
Jerald J Wells, Lowell IN
Address: 17608 Susan Ln Lowell, IN 46356
Brief Overview of Bankruptcy Case 13-23706-jpk: "Jerald J Wells's bankruptcy, initiated in 2013-10-17 and concluded by January 21, 2014 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerald J Wells — Indiana
Christine Michelle Wells, Lowell IN
Address: 507 Creekside Dr Apt 301 Lowell, IN 46356
Bankruptcy Case 12-22971-jpk Overview: "In Lowell, IN, Christine Michelle Wells filed for Chapter 7 bankruptcy in 2012-08-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-07."
Christine Michelle Wells — Indiana
Randal Clarence Wesselhoft, Lowell IN
Address: 207 Cherokee Dr Lowell, IN 46356-1618
Concise Description of Bankruptcy Case 14-20705-jpk7: "In Lowell, IN, Randal Clarence Wesselhoft filed for Chapter 7 bankruptcy in Mar 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-11."
Randal Clarence Wesselhoft — Indiana
Kimberly Lynn White, Lowell IN
Address: 725 Carriage Dr Lowell, IN 46356-2491
Bankruptcy Case 09-21588-jpk Summary: "In her Chapter 13 bankruptcy case filed in Apr 27, 2009, Lowell, IN's Kimberly Lynn White agreed to a debt repayment plan, which was successfully completed by March 2015."
Kimberly Lynn White — Indiana
Rodney Whitener, Lowell IN
Address: 735 Coach Light Ln Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 10-21094-jpk: "In a Chapter 7 bankruptcy case, Rodney Whitener from Lowell, IN, saw his proceedings start in 03/18/2010 and complete by June 2010, involving asset liquidation."
Rodney Whitener — Indiana
Ronald Wiggins, Lowell IN
Address: 443 Mohawk Dr Lowell, IN 46356
Bankruptcy Case 10-22973-jpk Summary: "The bankruptcy record of Ronald Wiggins from Lowell, IN, shows a Chapter 7 case filed in 06/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Ronald Wiggins — Indiana
Denise Elizabeth Wiles, Lowell IN
Address: 1581 E 177th Ct Lowell, IN 46356
Brief Overview of Bankruptcy Case 13-21986-jpk: "The case of Denise Elizabeth Wiles in Lowell, IN, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early September 7, 2013, focusing on asset liquidation to repay creditors."
Denise Elizabeth Wiles — Indiana
Sean Williams, Lowell IN
Address: 202 Willow St Lowell, IN 46356
Bankruptcy Case 12-23997-jpk Summary: "The bankruptcy filing by Sean Williams, undertaken in 10.24.2012 in Lowell, IN under Chapter 7, concluded with discharge in 2013-01-28 after liquidating assets."
Sean Williams — Indiana
Michael A Wilson, Lowell IN
Address: 16324 Broadway St Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 11-21541-jpk: "In Lowell, IN, Michael A Wilson filed for Chapter 7 bankruptcy in Apr 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2011."
Michael A Wilson — Indiana
Jacob Alan Wolters, Lowell IN
Address: 607 Gatewood Dr Lowell, IN 46356-2537
Snapshot of U.S. Bankruptcy Proceeding Case 16-20032-jpk: "The bankruptcy record of Jacob Alan Wolters from Lowell, IN, shows a Chapter 7 case filed in Jan 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-07."
Jacob Alan Wolters — Indiana
Iii Robert H Woolsey, Lowell IN
Address: 17194 Nightingale Pl Lowell, IN 46356
Brief Overview of Bankruptcy Case 13-10862-M: "The bankruptcy record of Iii Robert H Woolsey from Lowell, IN, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Iii Robert H Woolsey — Indiana
Chad R Wright, Lowell IN
Address: 21308 Chase St Lowell, IN 46356
Bankruptcy Case 13-23767-jpk Summary: "In a Chapter 7 bankruptcy case, Chad R Wright from Lowell, IN, saw his proceedings start in 2013-10-22 and complete by 2014-01-26, involving asset liquidation."
Chad R Wright — Indiana
Farron Gene Yeagley, Lowell IN
Address: 15517 Barman St Lowell, IN 46356
Bankruptcy Case 13-21009-jpk Summary: "Farron Gene Yeagley's bankruptcy, initiated in 2013-03-28 and concluded by 2013-07-02 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farron Gene Yeagley — Indiana
Jeanette L Zilai, Lowell IN
Address: 15618 Roberts St Lowell, IN 46356
Snapshot of U.S. Bankruptcy Proceeding Case 11-20604-jpk: "Jeanette L Zilai's bankruptcy, initiated in 02/28/2011 and concluded by 06/04/2011 in Lowell, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette L Zilai — Indiana
Explore Free Bankruptcy Records by State