Website Logo

Lowell, Indiana - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lowell.

Last updated on: April 03, 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

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